RWT PROJECTS LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 DIV INT ORD & A SHARES 09/12/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: G OFFICE CHANGED 11/09/02 HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: G OFFICE CHANGED 06/03/98 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9718 August 1997 Incorporation

View Document


More Company Information