RWS PROJECT SERVICES LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR GEOFFREY JOHN ANSELL

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR RONAN SPEERS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY DEAN MOORE

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR LEE PERRIAM

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN WILLIAMS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED LAIRD DEAN MOORE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

25/01/0225 January 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED CAPITAL PROJECTS SERVICES LIMITE D CERTIFICATE ISSUED ON 23/03/01

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: CROUDACE HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 Incorporation

View Document

16/10/0016 October 2000 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