WORMALD ENGINEERING LIMITED

Company Documents

DateDescription
19/09/1119 September 2011 ORDER OF COURT - RESTORATION

View Document

10/01/0610 January 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/0527 September 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/0518 August 2005 APPLICATION FOR STRIKING-OFF

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0211 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 S366A DISP HOLDING AGM 16/12/99

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/04/998 April 1999 EXEMPTION FROM APPOINTING AUDITORS 15/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 AUDITOR'S RESIGNATION

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: PARK WORKS MANCHESTER M1O 6BA

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9310 March 1993 NC DEC ALREADY ADJUSTED 17/12/92

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 ADOPT MEM AND ARTS 17/12/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 COMPANY NAME CHANGED MATHER & PLATT (SCANDINAVIA) LIM ITED CERTIFICATE ISSUED ON 05/04/88

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

08/01/888 January 1988 NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM: 5 WEIR ROAD BALHAM LONDON SW12 0LT

View Document

13/08/8113 August 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/08/81

View Document

02/11/252 November 1925 CERTIFICATE OF INCORPORATION

View Document


More Company Information