BWT COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 STRUCK OFF AND DISSOLVED

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
65 BRIDGE STREET
MANCHESTER
LANCASHIRE
M3 3BQ
ENGLAND

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BILBY

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR MICHAEL LOUIS VARIYAM

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 PREVSHO FROM 31/05/2011 TO 31/05/2010

View Document

06/08/106 August 2010 CURREXT FROM 30/11/2010 TO 31/05/2011

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN HARRISON

View Document

08/06/108 June 2010 COMPANY NAME CHANGED BWT PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR JOHN BILBY

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

13/11/0913 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

28/08/0928 August 2009 GBP NC 1000/2076 11/08/2009

View Document

28/08/0928 August 2009 NC INC ALREADY ADJUSTED 11/08/09

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRISON / 27/08/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRISON / 27/08/2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0522 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/03/043 March 2004 APPLICATION FOR STRIKING-OFF

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

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