WHEWAY FILTERS LIMITED

Company Documents

DateDescription
25/01/1725 January 2017 ORDER OF COURT - RESTORATION

View Document

21/08/9721 August 1997 DISSOLVED

View Document

21/05/9721 May 1997 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

03/10/963 October 1996 APPOINTMENT OF LIQUIDATOR

View Document

03/10/963 October 1996 DECLARATION OF SOLVENCY

View Document

03/10/963 October 1996 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: SUITE 2 HITCHING COURT BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON OX14 1RG

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: PENNYFARTHING HOUSE 3 CHESIL STREET WINCHESTER HAMPSHIRE SO23 8HU

View Document

21/09/9521 September 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/92

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 214 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH

View Document

01/02/931 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 ALTER MEM AND ARTS 04/01/93

View Document

16/04/9216 April 1992 EXEMPTION FROM APPOINTING AUDITORS 15/11/91

View Document

16/04/9216 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED MIDLAND METALS (WOLVERHAMPTON) L IMITED CERTIFICATE ISSUED ON 21/08/91

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/91

View Document

09/08/919 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: TRINTY COURT NEWTON ROAD GREAT BARR BIRMINGHAM B43 6BW

View Document

02/08/892 August 1989

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

25/01/8925 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 04/10/86

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8719 May 1987 REGISTERED OFFICE CHANGED ON 19/05/87 FROM: CLARENCE ROAD FOUR OAKS SUTTON COLDFIELD WARWICKSHIRE

View Document

19/05/8719 May 1987

View Document

08/05/878 May 1987 DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/08/867 August 1986 NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED

View Document

19/04/1719 April 1917 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