EWP COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR ANDREW ARCHER WEBSTER

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED LEANNE MARIE STEWART

View Document

18/08/1018 August 2010 DIRECTORS CONFLICT OF INTEREST 10/08/2010

View Document

18/08/1018 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK HICKS

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN KING

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK HICKS

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN JACKSON

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JACKSON / 10/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER KING / 10/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 246 HIGH ROAD HARROW WEALD HARROW MIDDLESEX HA3 7BB

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/01/0829 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: G OFFICE CHANGED 15/07/05 CHARTERED ACCOUNTANTS 246 HIGH ROAD HARROW MIDDLESEX HA3 7BB

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: G OFFICE CHANGED 09/06/05 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 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


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