15 June 2007 | Dissolved | 1 page |
---|
15 March 2007 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
13 December 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
13 June 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
6 December 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
14 June 2005 | Liquidators statement of receipts and payments | 6 pages |
---|
3 December 2004 | Liquidators statement of receipts and payments | 6 pages |
---|
28 May 2004 | Liquidators statement of receipts and payments | 6 pages |
---|
8 December 2003 | Liquidators statement of receipts and payments | 6 pages |
---|
28 November 2002 | Appointment of a voluntary liquidator | 1 page |
---|
28 November 2002 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
28 November 2002 | Statement of affairs | 8 pages |
---|
13 September 2001 | Return made up to 17/07/01; full list of members | 6 pages |
---|
21 August 2000 | Company name changed nwc (engineering & hydrographic) surveys LIMITED\certificate issued on 22/08/00 | 2 pages |
---|
27 July 2000 | Ad 17/07/00--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
20 July 2000 | New secretary appointed;new director appointed | 2 pages |
---|
20 July 2000 | Registered office changed on 20/07/00 from: north west registration services 9 abbey square, chester cheshire CH1 2HU | 1 page |
---|
20 July 2000 | New director appointed | 2 pages |
---|
20 July 2000 | Director resigned | 1 page |
---|
20 July 2000 | Secretary resigned | 1 page |
---|