C P W RECRUITMENT LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

21/12/1121 December 2011 RESMISC- VARIATION ORDER

View Document

19/05/1019 May 2010 RES02

View Document

18/05/1018 May 2010 ORDER OF COURT - RESTORATION

View Document

13/08/0813 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/0813 May 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/05/0813 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2008:LIQ. CASE NO.1

View Document

13/03/0813 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2008:LIQ. CASE NO.1

View Document

04/03/084 March 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/02/0812 February 2008 RESULT OF MEETING OF CREDITORS

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 STATEMENT OF PROPOSALS

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 APPOINTMENT OF ADMINISTRATOR

View Document

05/12/065 December 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: G OFFICE CHANGED 04/12/06 LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TQ

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G OFFICE CHANGED 18/02/05 7-11 KENSINGTON HIGH STREET LONDON W8 5NP

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED LIMAN X-RAY LIMITED CERTIFICATE ISSUED ON 13/06/02

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 Incorporation

View Document


More Company Information