R W PARTNERSHIP LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/185 March 2018 APPLICATION FOR STRIKING-OFF

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOWRI WYN WILLIAMS / 03/03/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
YEW TREE HOUSE PANT
OSWESTRY
SHROPSHIRE
SY10 9QF

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE JONES / 17/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ELAINE REES / 17/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE REES / 17/10/2009

View Document

17/03/0917 March 2009 CLASS B SHARES TO BE ISSUED AT PAR TO MISS JANET REES AND CLASS C SHARES TO BE ISSUED AT PAR TO MISS LOWRI WILLIAMS 03/03/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED LOWRI WYN WILLIAMS

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED JANET ELAINE REES

View Document

17/03/0917 March 2009 NC INC ALREADY ADJUSTED 03/03/09

View Document

17/03/0917 March 2009 GBP NC 1000/1020 03/03/2009

View Document

17/03/0917 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

03/03/093 March 2009 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