E.K. WILLIAMS LIMITED

06057146
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
26 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
26 Apr 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 26 Buy now
19 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
07 Aug 2012 insolvency Liquidation In Administration Result Creditors Meeting 40 Buy now
12 Jul 2012 insolvency Liquidation In Administration Proposals 39 Buy now
26 Jun 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
14 Jun 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 capital Return of Allotment of shares 2 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Mrs Michelle Louise Wood) 2 Buy now
23 Oct 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
16 Oct 2008 accounts Annual Accounts 5 Buy now
05 Feb 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
29 Nov 2007 capital Ad 10/11/07--------- £ si 9000@1=9000 £ ic 1/9001 2 Buy now
22 Oct 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
27 Apr 2007 capital Nc inc already adjusted 11/04/07 1 Buy now
27 Apr 2007 resolution Resolution 1 Buy now
27 Apr 2007 resolution Resolution 1 Buy now
17 Apr 2007 incorporation Memorandum Articles 16 Buy now
11 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2007 address Registered office changed on 18/02/07 from: the cottages regent road altrincham cheshire WA14 1RX 1 Buy now
18 Feb 2007 officers Secretary resigned 1 Buy now
18 Feb 2007 officers Director resigned 1 Buy now
18 Feb 2007 officers New director appointed 2 Buy now
18 Jan 2007 incorporation Incorporation Company 22 Buy now