EWP CONSULTING LTD

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 APPLICATION FOR STRIKING-OFF

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM PARKER / 06/05/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 8 WORDSWORTH HOUSE BLACKTHORN ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8US

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA BISHOP / 06/04/2010

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM PARKER / 22/03/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PARKER / 18/07/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PARKER / 11/01/2008

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: G OFFICE CHANGED 18/12/07 44 HAYDON WAY COUGHTON ALCESTER WARWICKSHIRE B49 5HZ

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 FLAT 27,FENTHAM COURT ULVERLEY CRESCENT ,, SOLIHULL WEST MIDLANDS B92 8BD

View Document

02/05/072 May 2007 COMPANY NAME CHANGED EWP (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

13/03/0713 March 2007 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