WILLIAMS ENGINEERING (KENT) LTD

Company Documents

DateDescription
25/07/1125 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011:LIQ. CASE NO.1

View Document

01/07/101 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/07/101 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006856

View Document

01/07/101 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM UNIT 4, PLANT HIRE ESTATE RUSHENDEN ROAD QUEENBOROUGH SHEERNESS KENT ME11 5HL UNITED KINGDOM

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE WILLIAMS / 10/01/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 7 THORNDALE BUSINESS PARK ARGENT ROAD, RUSHENDEN SHEERNESS KENT ME11 5JP UNITED KINGDOM

View Document

10/02/1010 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: UNIT 2 BONHAM DRIVE EUROLINK INDUSTRIAL ESTATE SITTINGBOURNE KENT ME10 3RY

View Document

03/03/093 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 15/01/03; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/08/03

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/05/02

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 Incorporation

View Document

15/01/0115 January 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