EWINWOODWARD DEVELOPMENT LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1429 January 2014 APPLICATION FOR STRIKING-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

23/01/1323 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

15/03/1215 March 2012 PREVEXT FROM 30/06/2011 TO 30/12/2011 SECRETARY OF STATE APPROVAL

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCHOFIELD WOODWARD / 14/12/2011

View Document

09/03/129 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

05/03/125 March 2012 CURREXT FROM 30/06/2012 TO 30/12/2012

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHOFIELD WOODWARD / 15/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODWARD / 21/02/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EWIN / 18/09/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM ARNDALE HOUSE OTLEY ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2UU

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED SOLICITEC LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/04/0417 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0312 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 COMPANY NAME CHANGED VISUALFILES LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 COMPANY NAME CHANGED WARMFORD LIMITED CERTIFICATE ISSUED ON 16/11/00

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/03/992 March 1999 EXEMPTION FROM APPOINTING AUDITORS 10/02/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: G OFFICE CHANGED 17/02/98 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 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