CWC RESOURCES LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1817 August 2018 APPLICATION FOR STRIKING-OFF

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CESSATION OF SHELLEY ANNE COWEN AS A PSC

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP COWEN

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 14 CAVENDISH DRIVE EDGWARE MIDDLESEX HA8 7NS ENGLAND

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARING

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM FLAT 2 WESTFIELD ST MARGARETS ROAD ALTRINCHAM CHESHIRE WA14 2AW

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY WARING / 20/09/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR RICHARD NATHAN COWEN

View Document

08/11/118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

15/06/1015 June 2010 01/03/10 STATEMENT OF CAPITAL GBP 825

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR STEPHEN ROY WARING

View Document

06/01/106 January 2010 CHANGE OF NAME 30/12/2009

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 COMPANY NAME CHANGED HOME MEAD LIMITED CERTIFICATE ISSUED ON 06/01/10

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORDON COWEN / 13/11/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM FLAT 2, WEST LIND ST. MARGARETS ROAD ALTRINCHAM GREATER MANCHESTER WA14 2AW ENGLAND

View Document

03/11/093 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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