AWEDACITY LIMITED

Company Documents

DateDescription
06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
4 CRANEFORD CLOSE
TWICKENHAM
LONDON
TW2 7SD
UNITED KINGDOM

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR RORY CREDLAND

View Document

04/02/134 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR FILIPPO FERRI

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ALLAN

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE ALLAN / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO ANTONIO FERRI / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY NEIL CREDLAND / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE THERESA GARVIN / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE THERESA GARVIN / 07/01/2010

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCBETH

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MISS JACQUELINE MCBETH

View Document

07/05/097 May 2009 DIRECTOR'S PARTICULARS RORY CREDLAND

View Document

07/05/097 May 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: 59 GRAVENEY RD TOOTING LONDON SW17 0EG

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS JULIE GARVIN

View Document

07/01/097 January 2009 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