WITHNELL ENGINEERING LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Registered office address changed to PO Box 4385, 01103412 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-25

View Document

30/10/1830 October 2018 ORDER OF COURT - RESTORATION

View Document

27/07/0127 July 2001 DISSOLVED

View Document

27/04/0127 April 2001 RETURN OF FINAL MEETING RECEIVED

View Document

27/04/0127 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/03/0114 March 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/09/008 September 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/03/0023 March 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/10/9918 October 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/03/9926 March 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/10/9812 October 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/9824 March 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/09/9726 September 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: ABBEY HOUSE PO BOX 500 74 MOSLEY STREET MANCHESTER M60 2AT

View Document

12/03/9712 March 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/10/969 October 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/10/964 October 1996 RECEIVER CEASING TO ACT

View Document

04/09/964 September 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/966 March 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: PHILIPS RD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCS BB1 5PG

View Document

04/09/954 September 1995 STATEMENT OF AFFAIRS

View Document

04/09/954 September 1995 APPOINTMENT OF LIQUIDATOR

View Document

04/09/954 September 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/951 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/01/9512 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/05/943 May 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/12/9314 December 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/06/9311 June 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

22/03/9322 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

22/03/9322 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

17/02/9317 February 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/8813 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 ALTER MEM AND ARTS 150788

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 RETURN MADE UP TO 19/10/87; NO CHANGE OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

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