TWG ENGINEERING (NO.2) LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Return of final meeting in a members' voluntary winding up

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O WEIR POWER & INDUSTRIAL - EMERGING MARKETS BRITANNIA HOUSE HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE HX5 9JR

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR GRAHAM VANHEGAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FINDLAY MORGAN / 05/02/2018

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1725 July 2017 ADOPT ARTICLES 18/07/2017

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PALMER

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE MCCALL

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDOCK

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN

View Document

05/10/155 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY WALTER CLARK

View Document

07/04/157 April 2015 SECRETARY APPOINTED MS GILLIAN KYLE

View Document

05/12/145 December 2014 SECRETARY APPOINTED MR WALTER JAMES CLARK

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW RUDDOCK / 22/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 03/01/14

View Document

10/10/1310 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

04/12/124 December 2012 SECRETARY APPOINTED MS CATHERINE JANE STEAD

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW

View Document

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 07/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 07/09/2010

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM UNIT 1 CARTWRIGHT COURT BRADLEY BUSINESS PARK HUDDERSFIELD HD2 1GN

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 01/01/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR LESLIE IRVING MCCALL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTSON COCHRANE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED MS FRANCES JEAN MCCAW

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MARK HARDY

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM ASHTON HOUSE PO BOX 103 ASHTON VALE ROAD BRISTOL BS99 7TJ

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED STRACHAN & HENSHAW HOLDINGS (199 1) LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 26/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

14/05/9314 May 1993 SECRETARY RESIGNED

View Document

14/05/9314 May 1993 S386 DISP APP AUDS 26/04/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

19/01/9219 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9219 January 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

19/01/9219 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/91

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 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