CWE SPV J LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 APPLICATION FOR STRIKING-OFF

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 AUDITOR'S RESIGNATION

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECTION 175 QUOTED 07/11/2008

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: G OFFICE CHANGED 01/06/02 30 ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/07/01; NO CHANGE OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 26/07/00; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9713 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 S80A AUTH TO ALLOT SEC 12/08/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

02/05/972 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 S252 DISP LAYING ACC 30/01/97

View Document

11/02/9711 February 1997 DIRECTORS REMUNERATION 30/01/97

View Document

11/02/9711 February 1997 S386 DISP APP AUDS 30/01/97

View Document

11/02/9711 February 1997 S366A DISP HOLDING AGM 30/01/97

View Document

02/12/962 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: G OFFICE CHANGED 26/09/96 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/9624 September 1996 ADOPT MEM AND ARTS 04/09/96

View Document

24/09/9624 September 1996 Resolutions

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED PUMAWAY LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

26/07/9626 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9626 July 1996 Incorporation

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