AWM PROMOTIONS LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/07/1331 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
C/O DRABBLE & CO, 1 WELLINGTON
ROAD, BOLLINGTON
MACCLESFIELD
CHESHIRE
SK10 5JR

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KAY MORGAN / 07/01/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORGAN / 07/01/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KAY ROCHE / 24/10/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED LEGENDS OF MANCHESTER UNITED LIM ITED CERTIFICATE ISSUED ON 21/11/05

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 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