Founded in 2001, Specialized Welding & Engineering Ltd have registered office in Maidstone in Kent, it's status at Companies House is "Liquidation". The companies directors are listed as Horrobin, Simon Robert, Brown, Colin. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Colin | 26 September 2001 | 18 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORROBIN, Simon Robert | 05 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 June 2019 | |
WU07 - N/A | 13 June 2019 | |
WU04 - N/A | 15 May 2018 | |
COCOMP - Order to wind up | 21 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
CS01 - N/A | 25 August 2016 | |
AP01 - Appointment of director | 22 August 2016 | |
CH01 - Change of particulars for director | 16 August 2016 | |
CH01 - Change of particulars for director | 16 August 2016 | |
CH03 - Change of particulars for secretary | 03 August 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 24 October 2014 | |
MR04 - N/A | 15 October 2014 | |
MR04 - N/A | 15 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AA01 - Change of accounting reference date | 04 May 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
AD01 - Change of registered office address | 19 March 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AD01 - Change of registered office address | 24 October 2011 | |
AP03 - Appointment of secretary | 06 July 2011 | |
AP01 - Appointment of director | 06 July 2011 | |
TM01 - Termination of appointment of director | 06 July 2011 | |
TM02 - Termination of appointment of secretary | 06 July 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 28 July 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 20 March 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 21 May 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 17 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2007 | |
363a - Annual Return | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 03 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 03 October 2002 | |
225 - Change of Accounting Reference Date | 06 September 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
MEM/ARTS - N/A | 05 October 2001 | |
CERTNM - Change of name certificate | 03 October 2001 | |
NEWINC - New incorporation documents | 26 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 31 May 2012 | Fully Satisfied |
N/A |
Debenture | 19 August 2002 | Fully Satisfied |
N/A |