WAINWRIGHT PRINT FINISHERS LIMITED

Company Documents

DateDescription
28/01/1628 January 2016 ORDER OF COURT - RESTORATION

View Document

15/03/1015 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/0915 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/10/0913 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009

View Document

20/04/0920 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009

View Document

15/10/0815 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

25/03/0825 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

09/10/079 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/0723 April 2007 19/03/07 ABSTRACTS AND PAYMENTS

View Document

28/03/0728 March 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/11/0610 November 2006 18/09/06 ABSTRACTS AND PAYMENTS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: UNIT6 REDFERN INDUSTRIAL ESTATE DAWSON STREET OFF MARKET STREET HYDE CHESHIRE SK14 1RD

View Document

21/09/0621 September 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/09/0621 September 2006 STATEMENT OF AFFAIRS

View Document

21/09/0621 September 2006 APPOINTMENT OF LIQUIDATOR

View Document

30/05/0630 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

07/06/057 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0316 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 16/05/97; CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/04/9524 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 POS 03/02/94

View Document

22/02/9522 February 1995 £ IC 1444/962 03/02/95 £ SR 482@1=482

View Document

02/06/942 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/08/934 August 1993 NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/92

View Document

23/09/9223 September 1992 COMPANY NAME CHANGED WAINWRIGHT AND WILKINSON LIMITED CERTIFICATE ISSUED ON 24/09/92

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 BONUS SHARES 04/02/91

View Document

13/11/9013 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 03/05/90; NO CHANGE OF MEMBERS

View Document

04/08/894 August 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89

View Document

23/03/8923 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 £ IC 2000/1434 £ SR 566@1=566

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/882 November 1988 ALTER MEM AND ARTS 19/10/88

View Document

02/10/872 October 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/87

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

03/12/743 December 1974 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