REXAM CW LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 0.50

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 02/01/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS SARAH FORREST

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR REXAM UK HOLDINGS LIMITED

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED DAVID WILLIAM GIBSON

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED STUART ALAN BULL

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BERKELEY NOMINEES LTD

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED COX AND WYMAN LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 9TH FLOOR WEST, BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

14/03/9514 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: MCCORQUODALE PUBLISHERS PRODUCTS LIMITED 16 MASON ROAD COWDRAY CENTRE COLCHESTER ESSEX CO1 1BX

View Document

02/04/922 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 S252 DISP LAYING ACC 09/05/91

View Document

07/07/917 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 ADOPT MEM AND ARTS 22/03/90

View Document

10/04/9010 April 1990 AUDITOR'S RESIGNATION

View Document

03/04/903 April 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/03/893 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 EXEMPTION FROM APPOINTING AUDITORS 280187

View Document

06/10/886 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 REGISTERED OFFICE CHANGED ON 28/08/86 FROM: 15 CAVENDISH SQUARE LONDON W1M 0HT

View Document

26/07/8626 July 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 NEW DIRECTOR APPOINTED

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