NIWDOG DEV LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 APPLICATION FOR STRIKING-OFF

View Document

03/06/133 June 2013 PREVSHO FROM 31/08/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1220 December 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 COMPANY NAME CHANGED GODWIN DEVELOPMENTS (UK) LIMITED
CERTIFICATE ISSUED ON 22/05/12

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 19/08/2011

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 19/08/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 19/08/2011

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

30/08/1130 August 2011 FIRST GAZETTE

View Document

11/11/1011 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRATT / 22/04/2009

View Document

20/02/0920 February 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED NORTH WALES REGENERATION PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 16/02/09

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED
CLC BUILDING MAINTENANCE SERVICE
S LIMITED
CERTIFICATE ISSUED ON 21/02/08

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

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