DWW CONTRACTING LTD.

Company Documents

DateDescription
16/09/1116 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/1116 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

27/04/1127 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2011:LIQ. CASE NO.2

View Document

01/07/101 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009659,00009718

View Document

25/05/1025 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

25/05/1025 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009659

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROL HEWINS

View Document

30/11/0930 November 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

26/08/0926 August 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009178

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: BOLGOED FARM, BOLGOED FARM HEOL Y BARNA PONTLLIW SWANSEA SA4 8HQ

View Document

10/01/0910 January 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: BOLGOED FARM HEOL Y BARNA PONTLLIW SWANSEA SA4 1HQ

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/02

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 Incorporation

View Document

21/02/0121 February 2001 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