CLW ENGINEERING TECHNICAL LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 ORDER OF COURT TO WIND UP

View Document

14/11/1314 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE WILLIAMSON / 21/09/2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 5 ROWNTREE GARDENS EGREMONT CA22 2ER UNITED KINGDOM

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

01/12/091 December 2009 CURRSHO FROM 30/09/2010 TO 31/08/2010

View Document

21/09/0921 September 2009 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