VOWLES ENGINEERING LIMITED

03409340
3 COED Y DYFFRYN CHURCH VILLAGE PONTYPRIDD MID GLAMORGAN CF38 1TQ

Documents

Documents
Date Category Description Pages
31 Aug 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
18 Aug 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
11 Aug 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
14 Aug 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
07 Aug 2007 annual-return Return made up to 25/07/07; no change of members 7 Buy now
07 Jun 2007 accounts Annual Accounts 5 Buy now
09 Aug 2006 annual-return Return made up to 25/07/06; full list of members 7 Buy now
07 Aug 2006 accounts Annual Accounts 5 Buy now
11 Jul 2006 address Registered office changed on 11/07/06 from: 17A llys corrwg rhydyfelin pontypridd mid glamorgan CF37 5EJ 1 Buy now
31 Aug 2005 annual-return Return made up to 25/07/05; full list of members 7 Buy now
03 Jun 2005 accounts Annual Accounts 5 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: unit 2 main road, cross inn pontyclun mid glamorgan CF72 8AZ 1 Buy now
17 Aug 2004 annual-return Return made up to 25/07/04; full list of members 7 Buy now
01 Jun 2004 accounts Annual Accounts 5 Buy now
26 Aug 2003 annual-return Return made up to 25/07/03; full list of members 7 Buy now
29 May 2003 accounts Annual Accounts 4 Buy now
17 Aug 2002 annual-return Return made up to 25/07/02; full list of members 7 Buy now
06 Jun 2002 accounts Annual Accounts 4 Buy now
26 Oct 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Oct 2001 officers Director's particulars changed 1 Buy now
05 Sep 2001 annual-return Return made up to 25/07/01; full list of members 6 Buy now
29 May 2001 accounts Annual Accounts 5 Buy now
04 Sep 2000 address Registered office changed on 04/09/00 from: unit 2 part of collins dairies main road cross inn pontyclun mid glamorgan CF72 8AZ 1 Buy now
23 Aug 2000 annual-return Return made up to 25/07/00; full list of members 6 Buy now
26 May 2000 accounts Annual Accounts 5 Buy now
23 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 1999 annual-return Return made up to 25/07/99; no change of members 6 Buy now
27 May 1999 accounts Annual Accounts 5 Buy now
24 Aug 1998 annual-return Return made up to 25/07/98; full list of members 6 Buy now
05 Aug 1997 resolution Resolution 10 Buy now
05 Aug 1997 officers Director resigned 1 Buy now
05 Aug 1997 officers Secretary resigned 1 Buy now
05 Aug 1997 officers New secretary appointed;new director appointed 2 Buy now
05 Aug 1997 officers New director appointed 2 Buy now
05 Aug 1997 address Registered office changed on 05/08/97 from: eos house weston square barry south glamorgan CF63 2YF 1 Buy now
30 Jul 1997 officers New director appointed 2 Buy now
30 Jul 1997 officers New secretary appointed 2 Buy now
30 Jul 1997 officers Director resigned 1 Buy now
30 Jul 1997 officers Secretary resigned 1 Buy now
30 Jul 1997 address Registered office changed on 30/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX 1 Buy now
25 Jul 1997 incorporation Incorporation Company 16 Buy now