DW2 LTD

Company Documents

DateDescription
22/04/1422 April 2014 STRUCK OFF AND DISSOLVED

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

04/03/114 March 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/09/1013 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

30/10/0930 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK WOODWARD / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN WOODWARD / 29/10/2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR VIJAY DESAI

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED VIJAY DESAI

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WOODWARD / 15/10/2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 STRIKE-OFF ACTION SUSPENDED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 30A THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information