CPW MOBILE LIMITED

Company Documents

DateDescription
07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

09/09/149 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 0.0001

View Document

03/09/143 September 2014 STATEMENT BY DIRECTORS

View Document

03/09/143 September 2014 SOLVENCY STATEMENT DATED 14/08/14

View Document

03/09/143 September 2014 REDUCE ISSUED CAPITAL 14/08/2014

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
1 PORTAL WAY
LONDON
W3 6RS

View Document

24/04/1224 April 2012 SECRETARY APPOINTED KEITH NELSEN

View Document

05/03/125 March 2012 DIRECTOR APPOINTED KRISTI CARLSON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY FIONA BEMBRIDGE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW SUNDERLAND

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA BEMBRIDGE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN KENYON

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED VICE PRESIDENT'S ASSOC GENERAL COUNSEL JODIE HAGSTROM

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR IAN PETER KENYON

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR IAN PETER KENYON

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MR ANDREW KEITH SUNDERLAND

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MS FIONA CATHERINE BEMBRIDGE

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MS FIONA CATHERINE BEMBRIDGE

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARRISON / 06/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 06/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 06/07/2010

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NOBLE

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BERG

View Document

20/11/0920 November 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

17/04/0917 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0917 April 2009 S-DIV

View Document

05/02/095 February 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

14/11/0814 November 2008 SECRETARY APPOINTED SHAMIM KAZENEH LOGGED FORM

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED CHARLES WILLIAM DUNSTONE

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED ROGER WILLIAM TAYLOR

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ANDREW JOHN HARRISON

View Document

27/10/0827 October 2008 SECRETARY APPOINTED SHAMIM KAZENEH

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MORRIS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDRA BABYNEC

View Document

27/10/0827 October 2008 SECRETARY APPOINTED TIMOTHY SIMON MORRIS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED DAVID BERG

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JOHN NOBLE

View Document

01/08/071 August 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