WALCOT RECLAMATION LIMITED

Company Documents

DateDescription
20/12/1020 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007802

View Document

20/12/1020 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2010:LIQ. CASE NO.1

View Document

15/09/1015 September 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

09/08/109 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2010:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/03/101 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/03/101 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007802

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 108 WALCOT STREET BATH BA1 5BG

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 AUDITOR'S RESIGNATION

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/9515 March 1995

View Document

28/12/9428 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 ADOPT MEM AND ARTS 09/04/90

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: G OFFICE CHANGED 22/01/90 20 QUEEN SQUARE BATH AVON BA1 2HB

View Document

22/01/9022 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/889 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

09/05/889 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/04/871 April 1987 NEW SECRETARY APPOINTED

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8610 December 1986 RETURN MADE UP TO 17/12/85; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

02/08/862 August 1986 DIRECTOR RESIGNED

View Document

05/03/815 March 1981 CERTIFICATE OF INCORPORATION

View Document

05/03/815 March 1981 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