JWC ENTERPRISES LTD

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/07/1123 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW COLE / 18/06/2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 PREVEXT FROM 30/06/2008 TO 30/11/2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM 20 SPRINGFIELD, STOKESLEY MIDDLESBROUGH CLEVELAND TS95EU

View Document

09/09/089 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 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