A W LAST LIMITED

Company Documents

DateDescription
30/11/1330 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/08/1330 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/08/1330 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013

View Document

20/05/1320 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1329 April 2013 DECLARATION OF SOLVENCY

View Document

29/04/1329 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR KARLA JOHN

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY KARLA JOHN

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR TRISTAN JOHN

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
C/O GRANT THORNTON UK LLP
REGENT HOUSE 80 REGENT ROAD
LEICESTER
LE1 7NH
ENGLAND

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JOHN / 03/04/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
ALLEN HOUSE
NEWARKE STREET
LEICESTER
LEICESTERSHIRE
LE1 5SG

View Document

08/08/128 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED TRISTAN ROBERT JOHN

View Document

17/07/0817 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY SOARS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
56 ST JAMES ROAD
LEICESTER
LE2 1HQ

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

02/07/012 July 2001 Incorporation

View Document

02/07/012 July 2001 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