W.M.L. ENGINEERING LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2014

View Document

19/02/1319 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2013

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM UNIT 23 CROFTY INDUSTRIAL ESTATE, PENCLAWDD, SWANSEA WEST GLAMORGAN SA4 3RS

View Document

10/02/1210 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/02/1210 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/02/1210 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009375

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCK

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/02/114 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL MEIR / 01/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/097 November 2009 DIRECTOR APPOINTED MR. STEPHEN LOCK

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/08/0913 August 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0916 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/12/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 NC INC ALREADY ADJUSTED

View Document

19/07/8919 July 1989 � NC 10000/50000 30/06/

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 99 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5QE

View Document

26/11/8726 November 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 REGISTERED OFFICE CHANGED ON 17/01/87 FROM: G OFFICE CHANGED 17/01/87 UNIT 23 PENCLAWDD TRADING ESTATE PENCLAWDD SWANSEA SA4 3RS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 13/10/85; FULL LIST OF MEMBERS

View Document

01/08/741 August 1974 ALLOTMENT OF SHARES

View Document


More Company Information