HWV 1 LIMITED

Company Documents

DateDescription
25/08/0925 August 2009 STRUCK OFF AND DISSOLVED

View Document

17/03/0917 March 2009 First Gazette

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: 26 WALTER ROAD SWANSEA SA1 5NN

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED WOLFF INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/07/08; RESOLUTION PASSED ON 23/07/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 26 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5NN

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

08/12/008 December 2000 NC INC ALREADY ADJUSTED 01/09/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/03/004 March 2000 REGISTERED OFFICE CHANGED ON 04/03/00 FROM: CALVERT HOUSE CALVERT TERRACE SWANSEA WEST GLAMORGAN SA1 6AP

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: CALVERT HOUSE CALVERT TERRACE SWANSEA WEST GLAMORGAN SA1 6AP

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 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