Yzma 00434534 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 1995)shareholder details and share percentages 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
WATFORD CONTROL INSTRUMENTS LIMITED
Company type Private Limited Company , Liquidation Company Number 00434534 Record last updated Tuesday, May 30, 2017 11:14:17 AM UTC Official Address C/o Mitchell Charlesworth LLp Centurion House 129 Deansgate Manchester M33wr City Centre There are 4 companies registered at this street
Locality City Centre Region England Postal Code M33WR Sector repair, electrical, equipment
Visits Document Type Publication date Download link Notices May 30, 2017 Notices to creditors Notices May 30, 2017 Appointment of liquidators Registry Jul 8, 2016 Notice of result of meeting of creditors Registry Jul 1, 2016 Statement of administrator's proposals Registry Jul 1, 2016 Notice of statement of affairs Registry Jul 1, 2016 Notice of administrators appointment Registry Jun 30, 2016 Change of registered office address Notices Jun 14, 2016 Meetings of creditors Registry Jun 7, 2016 Company name change Registry Jun 7, 2016 Change of name certificate Registry Jun 7, 2016 Notice of change of name nm01 - resolution Notices May 23, 2016 Appointment of administrators Registry Oct 23, 2015 Annual return Financials Sep 25, 2015 Annual accounts Registry Oct 23, 2014 Annual return Financials Jul 11, 2014 Annual accounts Registry Jun 26, 2014 Resignation of one Director Registry May 12, 2014 Registration of a charge / charge code Registry Jan 7, 2014 Resignation of one Chairman and one Director (a man) Registry Oct 23, 2013 Annual return Financials Jul 3, 2013 Annual accounts Registry Oct 30, 2012 Annual return Financials Oct 5, 2012 Annual accounts Registry Nov 1, 2011 Annual return Financials Oct 5, 2011 Annual accounts Registry Aug 17, 2011 Change of particulars for secretary Registry May 17, 2011 Change of particulars for director Registry May 17, 2011 Change of particulars for director 4345... Registry Nov 25, 2010 Annual return Registry Nov 11, 2010 Change of registered office address Financials Sep 21, 2010 Annual accounts Registry Oct 23, 2009 Annual return Financials Jun 22, 2009 Annual accounts Registry May 18, 2009 Appointment of a woman as Secretary Registry May 8, 2009 Resignation of a secretary Registry Apr 3, 2009 Appointment of a woman as Secretary Registry Oct 30, 2008 Annual return Financials Oct 20, 2008 Annual accounts Financials Dec 19, 2007 Annual accounts 4345... Registry Nov 13, 2007 Annual return Financials Nov 15, 2006 Annual accounts Registry Nov 3, 2006 Annual return Registry Nov 15, 2005 Annual return 4345... Financials Nov 2, 2005 Annual accounts Financials Dec 9, 2004 Annual accounts 4345... Registry Nov 24, 2004 Annual return Registry Dec 17, 2003 Annual return 4345... Financials Nov 4, 2003 Annual accounts Financials Nov 2, 2002 Annual accounts 4345... Registry Oct 29, 2002 Annual return Registry Mar 9, 2002 Particulars of a mortgage or charge Registry Dec 11, 2001 Annual return Registry Nov 23, 2001 Annual return 4345... Financials Nov 3, 2001 Annual accounts Financials Nov 2, 2000 Annual accounts 4345... Registry Apr 12, 2000 Annual return Financials Nov 1, 1999 Annual accounts Registry Dec 30, 1998 Annual return Financials Nov 2, 1998 Annual accounts Registry Nov 17, 1997 Annual return Financials Oct 17, 1997 Annual accounts Registry Nov 19, 1996 Annual return Financials Jul 23, 1996 Annual accounts Registry Dec 19, 1995 Annual return Financials Nov 3, 1995 Annual accounts Registry Nov 1, 1995 Director resigned, new director appointed Registry Nov 1, 1995 Director resigned, new director appointed 4345... Registry Sep 30, 1995 Resignation of one Technical Director and one Director (a man) Registry Apr 30, 1995 Resignation of one Works Director and one Director (a man) Registry Dec 8, 1994 Annual return Financials Nov 2, 1994 Annual accounts Registry Dec 9, 1993 Annual return Registry Nov 26, 1993 Change in situation or address of registered office Financials Aug 31, 1993 Annual accounts Registry Nov 12, 1992 Director's particulars changed Registry Nov 12, 1992 Annual return Financials Nov 9, 1992 Annual accounts Registry Nov 22, 1991 Five appointments: 5 men Registry Nov 14, 1991 Annual return Financials Apr 26, 1991 Annual accounts Registry Feb 4, 1991 Annual return Financials Aug 2, 1990 Annual accounts Registry Jun 22, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 25, 1990 Director resigned, new director appointed Registry Mar 28, 1990 Annual return Registry Feb 27, 1990 Director resigned, new director appointed Registry Nov 27, 1989 Notice of new accounting reference date given during the course of an accounting reference period Registry Oct 9, 1989 Particulars of a mortgage or charge Registry Jun 29, 1989 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Financials Apr 27, 1989 Annual accounts Registry Apr 27, 1989 Annual return Registry Nov 29, 1988 Particulars of a mortgage or charge Registry Oct 31, 1988 Change in situation or address of registered office Financials Apr 11, 1988 Annual accounts Registry Apr 11, 1988 Annual return Registry Mar 5, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 11, 1988 Wd ad --------- Registry Feb 11, 1988 Notice of increase in nominal capital Registry Dec 15, 1986 Annual return Financials Dec 15, 1986 Annual accounts