WELLER ENGINEERING LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE

View Document

07/01/177 January 2017 ORDER OF COURT - RESTORATION

View Document

27/06/0627 June 2006 STRUCK OFF AND DISSOLVED

View Document

14/03/0614 March 2006 FIRST GAZETTE

View Document

12/10/0512 October 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/10/0511 October 2005 RECEIVER CEASING TO ACT

View Document

11/10/0511 October 2005 RECEIVER CEASING TO ACT

View Document

07/07/057 July 2005 RECEIVER CEASING TO ACT

View Document

07/07/057 July 2005 RECEIVER CEASING TO ACT

View Document

23/05/0523 May 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/06/0418 June 2004 STATEMENT OF AFFAIRS

View Document

01/06/041 June 2004 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/05/0414 May 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/05/0413 May 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: LOWS LANE STANTON BY DALE ILKESTON DE7 4QU

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: LENTON LANE LENTON LANE INDUSTRIAL ESTATE NOTTINGHAM NOTTINGHAMSHIRE NG7 2PQ

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: WIGMAN ROAD BILBOROUGH NOTTINGHAM NG8 3HY

View Document

10/12/9910 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 28/11/95

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 AUDITOR'S RESIGNATION

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ADOPT MEM AND ARTS 03/12/91

View Document

09/12/919 December 1991 S386 DISP APP AUDS 03/12/91

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8829 November 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

31/07/8631 July 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 DIRECTOR 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