WEST'S ENGINEERING DESIGN LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

17/12/0717 December 2007 ADMINISTRATORS PROGRESS REPORT

View Document

17/12/0717 December 2007 ADMINISTRATION TO DISSOLUTION

View Document

19/06/0719 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

13/06/0713 June 2007 EXTENSION OF ADMINISTRATION

View Document

12/01/0712 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

01/09/061 September 2006 RESULT OF MEETING OF CREDITORS

View Document

07/08/067 August 2006 STATEMENT OF PROPOSALS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: EQUINOX HOUSE FAVERDALE NORTH FAVERDALE IND ESTATE DARLINGTON COUNTY DURHAM DL3 0PN

View Document

21/06/0621 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RE AGREEMENT 18/12/02

View Document

14/02/0314 February 2003 � IC 225000/198114 23/12/02 � SR 26886@1=26886

View Document

13/11/0213 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED MINUTE MAKE LIMITED CERTIFICATE ISSUED ON 11/02/02; RESOLUTION PASSED ON 08/02/02

View Document

25/01/0225 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 ADOPT ARTICLES 09/01/02 � NC 1000/225000 09/01/02 AUTH ALLOT OF SECURITY 09/01/02 DISAPP PRE-EMPT RIGHTS 09/01/02 DEBENTURE AGREEMENTS 08/01/01

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/11/011 November 2001 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