W.H. CLARKE ENGINEERING LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/05/1229 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/05/1229 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009148,00005544

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM OXCROFT INDUSTRIAL ESTATE CLOWNE ROAD STANFREE CHESTERFIELD S44 6AG

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HEBDITCH CLARKE / 31/03/2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 31/03/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HEBDITCH CLARKE / 31/03/2010

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR DAVID CLARKE

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY CAROL CLARKE

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: G OFFICE CHANGED 20/01/93 67 BARLBOROUGH ROAD CLOWNE CHESTERFIELD BERBYSHIRE S43 4QX

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: G OFFICE CHANGED 26/10/89 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

05/01/895 January 1989 ADOPT MEM AND ARTS 261088

View Document

05/01/895 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/895 January 1989 Resolutions

View Document

30/11/8830 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8822 November 1988 Resolutions

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 261088

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED PATLAKE LIMITED CERTIFICATE ISSUED ON 11/11/88

View Document

13/09/8813 September 1988 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