TWG ENGINEERING (NO.4) LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 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

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR GRAHAM WILLIAM CORBETT VANHEGAN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

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

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/16

View Document

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

View Document

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

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

21/09/1521 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY 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

25/09/1425 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/14

View Document

30/09/1330 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MS CATHERINE JANE STEAD

View Document

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

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY 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

07/09/117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

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

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/10

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 UNITED KINGDOM

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY 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

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM C/O STRACHAN & HENSHAW LTD ASHTON HOUSE, PO BOX 103 ASHTON VALE ROAD BRISTOL BS99 7TJ

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED STRACHAN & HENSHAW CONTROLS LIMI TED CERTIFICATE ISSUED ON 30/10/07

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 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

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 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

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

12/05/0512 May 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

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

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

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: GROBY ROAD AUDENSHAW MANCHESTER LANCASHIRE M34 5HT

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED FEL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

22/07/0022 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

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

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: DELTA BUSINESS PARK DELTA ROAD AUDENSHAW MANCHESTER M34 5HS

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 RES AND APPT AUDS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: ARKWRIGHT STREET OLDHAM OL9 9NN

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED FEL INTERNATIONAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 28/01/97

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED F E L INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/03/9216 March 1992 EXEMPTION FROM APPOINTING AUDITORS 05/03/92

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 ALTER MEM AND ARTS 15/05/91

View Document

05/06/915 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9120 May 1991 SHARE OPTION SCHEME 26/04/91

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: WALLHILL ROAD DOBCROSS OLDHAM OL3 5RB

View Document

06/03/916 March 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/10/9023 October 1990 COMPANY NAME CHANGED PROJECT 2000 LIMITED CERTIFICATE ISSUED ON 24/10/90

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 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