A W SHOP DISPLAY SYSTEMS LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED AWESO (UK) LIMITED
CERTIFICATE ISSUED ON 21/01/15

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 SECRETARY APPOINTED MR MARTYN HARRIS

View Document

23/06/1423 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS VIRGINIA LYNNE HARRIS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH MOHR

View Document

04/06/134 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPH MOHR

View Document

06/02/136 February 2013 AUDITOR'S RESIGNATION

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 AUDITOR'S RESIGNATION

View Document

14/09/0714 September 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: G OFFICE CHANGED 23/02/01 UNIT 12 BELFONT TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DR

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: G OFFICE CHANGED 15/10/96 UNIT 9,RUSHOCK TRADING ESTATE DROITWICH WORCESTER WR9 0NR

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9322 December 1993 NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: G OFFICE CHANGED 29/06/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

23/06/9223 June 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 23/06/92

View Document

23/06/9223 June 1992 COMPANY NAME CHANGED HATONE LIMITED CERTIFICATE ISSUED ON 24/06/92

View Document

19/05/9219 May 1992 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