WJM2011 LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED W. J. MORRAY ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

23/02/1223 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2012:LIQ. CASE NO.1

View Document

20/02/1220 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009362,00009734

View Document

25/01/1225 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.1

View Document

18/11/1118 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

25/10/1125 October 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

26/09/1126 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

24/08/1124 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1128 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009362,00009734

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM NEW WALTHAMBURY HOUSE ANGLIA WAY BRAINTREE ESSEX CM7 3RG UNITED KINGDOM

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE JAQUES

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE JAQUES

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR MASATO HIRASHIMA

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KUWAHARA

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/10/106 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/05/1010 May 2010 AUDITOR'S RESIGNATION

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR LUKE JAQUES

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM NEW WALTHAMBURY HOUSE ANGLIA WAY CHAPEL HILL BRAINTREE ESSEX CM7 3RG

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 SECRETARY RESIGNED TERUO KATO

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED HIROYUKI KUWAHARA

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED HARUO FUJISHIGE

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY'S PARTICULARS TERUO KATO

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

19/09/0119 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 � IC 40000/35500 13/03/97 � SR 4500@1=4500

View Document

31/01/9731 January 1997 ADOPT MEM AND ARTS 10/01/97

View Document

31/01/9731 January 1997 ADOPT MEM AND ARTS 10/01/97 CONTRACT DRAFT AGEEMENT 10/01/97

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/95

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 16/10/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/01/875 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

05/10/835 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

17/09/8117 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

02/10/802 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

01/04/651 April 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/651 April 1965 CERTIFICATE OF INCORPORATION

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