Founded in 1965, Westminster Machine Tools Ltd has its registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are no directors listed for the organisation in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 March 2020 | |
LIQ13 - N/A | 19 December 2019 | |
AD01 - Change of registered office address | 16 May 2019 | |
RESOLUTIONS - N/A | 15 May 2019 | |
LIQ01 - N/A | 15 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 May 2019 | |
MR04 - N/A | 14 February 2019 | |
CS01 - N/A | 29 October 2018 | |
PSC04 - N/A | 16 October 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 September 2018 | |
AA - Annual Accounts | 20 September 2018 | |
AA01 - Change of accounting reference date | 15 August 2018 | |
AA - Annual Accounts | 10 August 2018 | |
AA01 - Change of accounting reference date | 10 August 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 28 October 2014 | |
TM01 - Termination of appointment of director | 04 September 2014 | |
AA - Annual Accounts | 27 May 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 17 January 2011 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH03 - Change of particulars for secretary | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 November 2010 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 08 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363a - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 06 September 2004 | |
363a - Annual Return | 14 January 2004 | |
363a - Annual Return | 04 August 2003 | |
325 - Location of register of directors' interests in shares etc | 04 August 2003 | |
353 - Register of members | 04 August 2003 | |
AA - Annual Accounts | 28 July 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 25 September 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 23 April 2001 | |
363s - Annual Return | 21 August 2000 | |
287 - Change in situation or address of Registered Office | 21 August 2000 | |
AUD - Auditor's letter of resignation | 25 July 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363a - Annual Return | 04 August 1999 | |
AA - Annual Accounts | 21 July 1999 | |
363a - Annual Return | 06 August 1998 | |
AA - Annual Accounts | 20 May 1998 | |
363a - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 28 May 1997 | |
363a - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363a - Annual Return | 16 August 1995 | |
AA - Annual Accounts | 19 July 1995 | |
363x - Annual Return | 02 February 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 15 November 1994 | |
AA - Annual Accounts | 17 June 1994 | |
363s - Annual Return | 07 October 1993 | |
AA - Annual Accounts | 18 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1993 | |
363s - Annual Return | 21 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1992 | |
AA - Annual Accounts | 21 April 1992 | |
395 - Particulars of a mortgage or charge | 05 February 1992 | |
363b - Annual Return | 28 August 1991 | |
AA - Annual Accounts | 10 June 1991 | |
363 - Annual Return | 31 July 1990 | |
AA - Annual Accounts | 17 July 1990 | |
288 - N/A | 13 June 1989 | |
363 - Annual Return | 23 May 1989 | |
AA - Annual Accounts | 03 May 1989 | |
AA - Annual Accounts | 17 October 1988 | |
363 - Annual Return | 17 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 1988 | |
287 - Change in situation or address of Registered Office | 13 August 1987 | |
AA - Annual Accounts | 23 April 1987 | |
363 - Annual Return | 23 April 1987 | |
288 - N/A | 24 March 1987 | |
47 - N/A | 29 July 1986 | |
AA - Annual Accounts | 06 May 1986 | |
363 - Annual Return | 06 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A credit agreement entitled "prompt credit application" | 29 January 1992 | Fully Satisfied |
N/A |
Mortgage | 28 July 1986 | Fully Satisfied |
N/A |
Debenture | 12 March 1984 | Fully Satisfied |
N/A |
Standard security presented at register of sasines on the 27/6/83. | 04 May 1983 | Fully Satisfied |
N/A |
Debenture | 31 January 1983 | Fully Satisfied |
N/A |