W ECKERSLEY (SWINTON) LIMITED

Company Documents

DateDescription
29/11/1229 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1229 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/08/1229 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2012

View Document

15/03/1215 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2012:LIQ. CASE NO.1

View Document

13/03/1213 March 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/10/1111 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2011:LIQ. CASE NO.1

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM ASPDENS YARD HOPE STREET PENDLEBURY, SWINTON MANCHESTER M27 4ES ENGLAND

View Document

11/05/1111 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00008617

View Document

24/02/1124 February 2011 TERMINATE DIR APPOINTMENT

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED GRAHAM JAMES DOBBIN

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER ECKERSLEY / 08/03/2010

View Document

27/05/1027 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNITS 1-3 DAWSON STREET, PENDLEBURY, SWINTON MANCHESTER LANCASHIRE M27 4FJ

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY ECKERSLEY

View Document

29/04/0829 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 29/10/07

View Document

19/12/0719 December 2007 � NC 1000/29000 29/10/

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/048 March 2004 SECRETARY RESIGNED

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