WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
07/02/137 February 2013 ORDER OF COURT TO WIND UP

View Document

22/11/1222 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GARRETT

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 11 GILPIN STREET SHEFFIELD SOUTH YORKSHIRE S6 3BL

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MR PAUL ST. JOHN LLOYD VENABLE

View Document

03/08/103 August 2010 COMPANY NAME CHANGED WILLIAMS ELECTRICAL SERVICES (NTN) LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SUB DIVIDE 06/07/06

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 MEMORANDUM OF ASSOCIATION

View Document

05/09/055 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0531 August 2005 £ NC 99/199 12/07/05

View Document

31/08/0531 August 2005 CONVE 12/07/05

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 NC INC ALREADY ADJUSTED 12/07/05

View Document

31/08/0531 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0531 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/0531 August 2005 SUB DIVISION 12/07/05

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: STEP BUSINESS CENTRE WORTLEY ROAD DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2UH

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: UNIT 3 STEP BUSINESS CENTRE WORTLEY ROAD, DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2UH

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 11 CLOUGH GROVE OUGHTIBRIDGE SHEFFIELD S35 0JU

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 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