R WEBB MOTOR ENGINEERS LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000034

View Document

12/05/1112 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/05/113 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1120 April 2011 APPLICATION FOR STRIKING-OFF

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY MARK EMMERSON

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DUTTON / 05/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RON WEBB / 05/06/2010

View Document

04/08/104 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: G OFFICE CHANGED 05/04/06 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company