R W H ENTERPRISES LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1228 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM VICARAGE FARM BYALL FEN DRIVE MANEA MARCH CAMBRIDGESHIRE PE15 0JY

View Document

30/12/1030 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

29/09/1029 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/09/1029 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

29/09/1029 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/12/0817 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS; AMEND

View Document

05/11/085 November 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS; AMEND

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: VICARAGE FARM BYALL FEN DROVE MANEA MARCH CAMBS PE15 0JY

View Document

06/12/056 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/05

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/10/00

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

21/11/9921 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: NUFFIELD ROAD ST IVES INDUSTRIAL ESTATE ST IVES, HUNTINGDON CAMBS PE17 4BN

View Document

27/10/9727 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/05/9326 May 1993 S252 DISP LAYING ACC 25/05/93 S366A DISP HOLDING AGM 25/05/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: CAXTON ROAD ST IVES INDUSTRIAL ESTATE ST IVES HUNTINGDON CAMBS PE17 4LS

View Document

16/04/9116 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/07/894 July 1989

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 AUDITOR'S RESIGNATION

View Document

11/11/8811 November 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8712 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

11/12/8611 December 1986 GAZETTABLE DOCUMENT

View Document

11/12/8611 December 1986 ARTICLES OF ASSOCIATION

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED

View Document

25/05/8325 May 1983 MEMORANDUM 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