AKWIL PROJECTS LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/07/109 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2010:LIQ. CASE NO.1

View Document

24/11/0924 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/11/0924 November 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/11/0924 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009028,00008622

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

10/10/0910 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: AKWIL HOUSE, 493-5 CHESTER ROAD OLD TRAFFORD MANCHESTER, M16 9HF

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: AKWIL HOUSE 493-5 CHESTER ROAD OLD TRATFORD MANCHESTER, M16 9HF

View Document

04/07/074 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/012 November 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

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

View Document

31/07/0031 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9915 January 1999 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS; AMEND

View Document

06/05/986 May 1998 RETURN MADE UP TO 28/06/90; NO CHANGE OF MEMBERS; AMEND

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS; AMEND

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS; AMEND

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/06/89; NO CHANGE OF MEMBERS; AMEND

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS; AMEND

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS; AMEND

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS; AMEND

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/02/982 February 1998 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9629 May 1996 � NC 10000/110000 29/04/96

View Document

29/05/9629 May 1996 ALTER MEM AND ARTS 29/04/96

View Document

29/05/9629 May 1996 ALTER MEM AND ARTS 29/04/96 NC INC ALREADY ADJUSTED 29/04/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993

View Document

09/03/939 March 1993 COMPANY NAME CHANGED E.D. COMPUTERS LIMITED CERTIFICATE ISSUED ON 09/03/93

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/03/9120 March 1991 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: G OFFICE CHANGED 13/06/89 129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

20/03/8720 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/872 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8726 January 1987 CERTIFICATE OF 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