A.W. Walker Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 29, 1996)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
POINT TO POINT TRANSPORT LIMITED
A.W. WALKER LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03014847 |
Record last updated |
Monday, April 27, 2015 3:08:52 AM UTC |
Official Address |
Colchester House 38 Peter Street City Centre
There are 12 companies registered at this street
|
Locality |
City Centre |
Region |
Manchester, England |
Postal Code |
M25GP
|
Sector |
Finishing of textiles |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 6, 2005 |
Company name change
|  |
Registry |
Nov 18, 2000 |
Dissolved
|  |
Registry |
Aug 18, 2000 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 26, 2000 |
Liquidator's progress report
|  |
Registry |
Apr 19, 1999 |
Change in situation or address of registered office
|  |
Registry |
Apr 14, 1999 |
Statement of company's affairs
|  |
Registry |
Apr 14, 1999 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 14, 1999 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jan 8, 1999 |
Resignation of a director
|  |
Registry |
Dec 31, 1998 |
Resignation of one Engineer and one Director (a man)
|  |
Registry |
Dec 31, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 29, 1998 |
Appointment of a director
|  |
Registry |
Dec 1, 1998 |
Appointment of a man as Textile Merchant and Director
|  |
Financials |
Jun 16, 1998 |
Annual accounts
|  |
Registry |
Mar 5, 1998 |
Annual return
|  |
Registry |
Nov 22, 1997 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 2, 1997 |
Annual accounts
|  |
Registry |
Feb 18, 1997 |
Annual return
|  |
Financials |
Oct 29, 1996 |
Annual accounts
|  |
Registry |
Oct 14, 1996 |
Notice of increase in nominal capital
|  |
Registry |
Oct 14, 1996 |
£ nc 25000/6000000
|  |
Registry |
Oct 14, 1996 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 2, 1996 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 16, 1996 |
Director resigned, new director appointed
|  |
Registry |
Sep 13, 1996 |
Director resigned, new director appointed 3014...
|  |
Registry |
Sep 13, 1996 |
Director resigned, new director appointed
|  |
Registry |
Sep 13, 1996 |
Change of accounting reference date
|  |
Registry |
Sep 10, 1996 |
Change in situation or address of registered office
|  |
Registry |
Sep 10, 1996 |
Director resigned, new director appointed
|  |
Registry |
Sep 5, 1996 |
Company name change
|  |
Registry |
Sep 5, 1996 |
Appointment of a man as Director and Accountant
|  |
Registry |
Sep 4, 1996 |
Change of name certificate
|  |
Registry |
Aug 19, 1996 |
Appointment of a man as Secretary
|  |
Registry |
Feb 23, 1996 |
Annual return
|  |
Registry |
Sep 12, 1995 |
Notice of accounting reference date
|  |
Registry |
Sep 5, 1995 |
Nc inc already adjusted
|  |
Registry |
Sep 5, 1995 |
Notice of increase in nominal capital
|  |
Registry |
Sep 5, 1995 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 5, 1995 |
Alter mem and arts
|  |
Registry |
Jan 26, 1995 |
Two appointments: a woman and a man,: a woman and a man
|  |