TWG ENGINEERING (NO.9) LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 APPLICATION FOR STRIKING-OFF

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 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

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

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

11/04/0811 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED STRACHAN & HENSHAW DORMANT FIVE LIMITED 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

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY 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

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

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

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/01

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

02/04/022 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: C/O STRACHAN AND HENSHAW LTD GROBY ROAD, AUDENSHAW MANCHESTER LANCASHIRE M34 5HT

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED MARINE WINCHES LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

21/10/9921 October 1999 EXEMPTION FROM APPOINTING AUDITORS 15/03/99

View Document

21/10/9921 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

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

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

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 REMOVAL AND APPT AUDS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 EXEMPTION FROM APPOINTING AUDITORS 01/10/97

View Document

31/10/9731 October 1997 EXEMPTION FROM APPOINTING AUDITORS 01/10/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

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

View Document

17/04/9617 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: ARKWRIGHT STREET OLDHAM MANCHESTER OL9 9NN

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

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

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994

View Document

09/06/949 June 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 SECRETARY RESIGNED

View Document

11/03/9411 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: ALEXANDER HOUSE TALBOT ROAD OLD TRAFFORD MANCHESTER. M16 0PG

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/05/9220 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 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