WESTON ISLAND ENGINEERS LIMITED

Company Documents

DateDescription
20/02/2320 February 2023 Restoration by order of the court

View Document

19/04/2219 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

10/05/1610 May 2016 ORDER OF COURT - RESTORATION

View Document

03/01/063 January 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/0520 September 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 ORDER OF COURT - RESTORATION 18/12/00

View Document

07/03/007 March 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: WOODLANDS GRANGE WOODLANDS LANE ALMONDSBURY BRISTOL BS12 4JY

View Document

16/11/9916 November 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/9920 September 1999 APPLICATION FOR STRIKING-OFF

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

22/09/9822 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

01/03/961 March 1996 ALTER MEM AND ARTS 19/02/96

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 EXEMPTION FROM APPOINTING AUDITORS 14/03/95

View Document

27/07/9427 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9117 September 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 366A 252 386 31/08/90

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: AVALON HOUSE LOWER BRISTOL ROAD BATH BA2 1ER

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 COMPANY NAME CHANGED HOLLIS-RANSOMES LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: HEADINGTON HILL HALL OXFORD

View Document

28/02/8928 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED RANSOMES & RAPIER LIMITED CERTIFICATE ISSUED ON 03/01/89

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 070788

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/06/8828 June 1988 REREGISTRATION PLC-PRI 270588

View Document

20/06/8820 June 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/06/8810 June 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/06/8810 June 1988 DIRECTOR RESIGNED

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: WATERSIDE WORKS IPSWICH IP2 8HL

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 ALTER MEM AND ARTS 160687

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM: THORNCLIFFE NR SHEFFIELD

View Document

21/01/8721 January 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 00 WEEKS

View Document

21/01/8721 January 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 00 WEEKS

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

20/12/8620 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/10/869 October 1986 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 13 WEEKS

View Document

04/09/864 September 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

05/08/865 August 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 05 WEEKS

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

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