C & W 2009 LIMITED

Company Documents

DateDescription
06/05/116 May 2011 STRUCK OFF AND DISSOLVED

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL CORNER / 18/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMSON / 18/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED ORS (UK) LIMITED CERTIFICATE ISSUED ON 26/03/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 CURREXT FROM 30/11/2008 TO 31/12/2008 Alignment with Parent or Subsidiary

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

29/11/0229 November 2002

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 COMPANY NAME CHANGED OPTIMA RISK SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/02

View Document

07/11/027 November 2002 COMPANY NAME CHANGED DMWS 584 LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

01/10/021 October 2002 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