WOLSTENHOLME BRONZE POWDERS LIMITED

Company Documents

DateDescription
08/05/108 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/108 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

08/02/108 February 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM SPRINGFIELD HOUSE LOWER ECCLESHILL ROAD DARWEN LANCASHIRE BB3 0RP

View Document

15/10/0915 October 2009 DECLARATION OF SOLVENCY

View Document

15/10/0915 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/0915 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/092 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER BROWN / 12/12/2008

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/03/974 March 1997 S366A DISP HOLDING AGM 25/02/97

View Document

04/03/974 March 1997 S252 DISP LAYING ACC 25/02/97

View Document

04/03/974 March 1997 S386 DISP APP AUDS 25/02/97

View Document

04/03/974 March 1997 EXEMPTION FROM APPOINTING AUDITORS 25/02/97

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS; AMEND

View Document

30/09/9630 September 1996 £ NC 100/110 20/12/95

View Document

30/09/9630 September 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 S386 DISP APP AUDS 19/09/94

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/06/951 June 1995 EXEMPTION FROM APPOINTING AUDITORS 19/09/94

View Document

01/06/951 June 1995 S252 DISP LAYING ACC 19/09/94

View Document

01/06/951 June 1995 S386 DISP APP AUDS 19/09/94

View Document

01/06/951 June 1995 S366A DISP HOLDING AGM 19/09/94

View Document

11/10/9411 October 1994 S386 DISP APP AUDS 19/09/94

View Document

22/09/9422 September 1994 S386 DISP APP AUDS 19/09/94

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994

View Document

12/06/9412 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED WOLSTENHOLME F.C. LIMITED CERTIFICATE ISSUED ON 01/04/94

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/12/9110 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/91

View Document

10/12/9110 December 1991 Resolutions

View Document

10/12/9110 December 1991 Resolutions

View Document

10/12/9110 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/913 December 1991 COMPANY NAME CHANGED ALNERY NO. 1128 LIMITED CERTIFICATE ISSUED ON 03/12/91

View Document

09/08/919 August 1991 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