CPM WPS (UK) LIMITED

Company Documents

DateDescription
28/03/2228 March 2022 Insolvency filing

View Document

06/12/216 December 2021 Removal of liquidator by court order

View Document

06/12/216 December 2021 Appointment of a voluntary liquidator

View Document

30/07/2130 July 2021 Liquidators' statement of receipts and payments to 2021-05-13

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED

View Document

05/07/195 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/05/2019:LIQ. CASE NO.1

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TED DOUGLAS WAITMAN / 12/04/2019

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/05/1828 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/05/1828 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/05/1828 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039713290001

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/04/1626 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OSTRICH / 17/08/2015

View Document

18/04/1618 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 03/09/2015

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TED DOUGLAS WAITMAN / 17/08/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/05/1520 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039713290001

View Document

17/06/1417 June 2014 13/04/14 NO CHANGES

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP

View Document

09/05/139 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/05/123 May 2012 13/04/12 NO CHANGES

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/05/1119 May 2011 13/04/11 NO CHANGES

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED DOUGLAS OSTRICH

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TED DOUGLAS WAITMAN / 26/04/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR GARVIE

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/06/107 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 PREVSHO FROM 31/12/2007 TO 30/09/2007

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 AUDITOR'S RESIGNATION

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6EB

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED MAWLAW 492 LIMITED CERTIFICATE ISSUED ON 11/06/07

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0322 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

27/04/0027 April 2000 ALTERMEMORANDUM18/04/00

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company