CWC DISTRIBUTORS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1911 April 2019 APPLICATION FOR STRIKING-OFF

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ANDREW SIMON BAKER

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE CLIVE ALLEN / 01/06/2015

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE ALLEN / 01/06/2015

View Document

15/03/1615 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/02/137 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/02/1213 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/02/1111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/1021 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 250 MARTIN WAY MORDEN SURREY SM4 4AW

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

20/02/0220 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 S366A DISP HOLDING AGM 06/10/00

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/10/0017 October 2000 S252 DISP LAYING ACC 06/10/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 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