WALL-TECH INSULATION LIMITED

Company Documents

DateDescription
25/01/9325 January 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

25/01/9325 January 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9128 November 1991 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/9016 February 1990 £ NC 10000/40000 08/02/

View Document

16/02/9016 February 1990 NC INC ALREADY ADJUSTED 08/02/90

View Document

02/01/902 January 1990 RETURN MADE UP TO 03/12/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 £ NC 100/10000 13/09/

View Document

06/11/896 November 1989 NC INC ALREADY ADJUSTED 12/09/89

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 55 NORTH STREET THAME 0X9 3BH

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 AUDITOR'S RESIGNATION

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: GILLMANS INDUSTRIAL ESTATE BILLINGSHURST WEST SUSSEX RH14 9

View Document

25/02/8825 February 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

04/06/874 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/03/8720 March 1987 RETURN MADE UP TO 30/07/85; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FIRST GAZETTE

View Document

05/01/875 January 1987 DISSOLUTION DISCONTINUED

View Document

31/12/8631 December 1986 REGISTERED OFFICE CHANGED ON 31/12/86 FROM: GILLMANS INDUSTRIAL ESTATE NATTS LANE BILLINGSHURST SUSSEX

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: CAPEL HOUSE NEW BROAD STREET LONDON EC2

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information