WELLMAN FURNACES AND PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
01/10/181 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2018:LIQ. CASE NO.2

View Document

12/09/1712 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.2

View Document

17/08/1617 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2016

View Document

10/08/1610 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/161 August 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/07/1628 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/06/2016

View Document

28/01/1628 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/12/2015

View Document

28/07/1528 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/06/2015

View Document

28/07/1528 July 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/03/1525 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2015

View Document

28/10/1428 October 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/10/1410 October 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET

View Document

14/08/1414 August 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

05/03/145 March 2014 COMPANY NAME CHANGED WELLMAN PROCESS ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRECKNELL

View Document

04/12/124 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 1000000

View Document

28/11/1228 November 2012 STATEMENT BY DIRECTORS

View Document

28/11/1228 November 2012 REDUCE ISSUED CAPITAL 14/11/2012

View Document

28/11/1228 November 2012 SOLVENCY STATEMENT DATED 14/11/12

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 31/03/12 STATEMENT OF CAPITAL GBP 8314035.50

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR CHARLES RICHARD BRECKNELL

View Document

20/06/1220 June 2012 SECRETARY APPOINTED MISS ANGELA DONNELLY

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT WILCOX

View Document

30/04/1230 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 7814036.00

View Document

24/04/1224 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1230 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE SHANNON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR ROBERT WILCOX

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/07/1112 July 2011 04/07/11 NO CHANGES

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR GRAHAM LUCKING

View Document

03/08/103 August 2010 04/07/10 NO CHANGES

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR FIRST CASTLE SECRETARIES LTD

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 SECRETARY APPOINTED MR GEORGE RUSSELL SHANNON

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR PETER CHARLES LAWRENCE

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR GEORGE RUSSELL SHANNON

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY FIRST CASTLE SECRETARIES LTD

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: C/O WELLMAN GROUP LIMITED NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET

View Document

11/07/0611 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0611 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 £ NC 150035/7314035 01/1

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 01/11/04

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: FURNACE GREEN DUDLEY ROAD OLDBURY WEST MIDLANDS B69 3DL

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/984 June 1998 ALTER MEM AND ARTS 22/05/98

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2LB

View Document

31/07/9731 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

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

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/08/9425 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 EXEC BANK SECURITIES DO 11/08/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/924 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 04/07/90; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 ALTER MEM AND ARTS 24/04/90

View Document

11/05/9011 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/06/8610 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 NEW DIRECTOR APPOINTED

View Document

19/02/8619 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/02/86

View Document

25/05/8425 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

02/12/752 December 1975 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