AWSMAS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ANN WHITWORTH / 20/09/2011

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ANN WHITWORTH / 19/09/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM SAMPSON / 19/09/2010

View Document

12/11/1012 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WILLIAM SAMPSON / 19/09/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/099 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE WHITWORTH / 18/09/2008

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SAMPSON / 18/09/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM
1 PRIMROSE WALK
SOUTHMINSTER
ESSEX
CM0 7TY

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM:
TOWNGATE HOUSE, 116 -118
TOWNGATE, LEYLAND
LANCASHIRE
PR25 2LQ

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 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