UNDER THE WESTWAY LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1316 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/08/1223 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2012

View Document

18/07/1118 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

06/07/116 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/116 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
WESTBOURNE STUDIOS 242 ACKLAM ROAD
LONDON
W10 5JJ

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MS. RACHEL ANN ELIZABETH COSGRAVE

View Document

02/04/112 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY JULIEN ALLAL

View Document

18/06/1018 June 2010 SECRETARY APPOINTED FABRICE ULRICH THIBAUT ENAGNON TOWANOU

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/02/1019 February 2010 Annual return made up to 30 August 2009 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS BAUM

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, SECRETARY PATRIK FRANZEN

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRIK FRANZEN

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR JON AKERLUND

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN ANDRE FRANCOIS JAMES ALLAL / 01/10/2009

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM
BEECHEY HOUSE 87 CHURCH STREET
CROWTHORNE
BERKSHIRE
RG45 7AW

View Document

26/08/0926 August 2009 SECTION 519

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/08/0924 August 2009 SECRETARY APPOINTED JULIEN ANDRE FRANCOIS JAMES ALLAL

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM
UNIT 3 1 HOXTON STREET
HACKNEY
LONDON
N1 6NL

View Document

24/08/0924 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED JULIEN ANDRE FRANCOIS JAMES ALLAL

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 06/08/09

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED BARWORKS (WESTBOURNE) LIMITED
CERTIFICATE ISSUED ON 21/08/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS; AMEND

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
THE COURTHOUSE
ERFTSTADT COURT DENMARK STREET
WOKINGHAM
BERKSHIRE
RG40 2YF

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/08/06; CHANGE OF MEMBERS; AMEND

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

06/12/016 December 2001 COMPANY NAME CHANGED
KEYBEAT (WESTBOURNE) LIMITED
CERTIFICATE ISSUED ON 06/12/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 CONV SHARES 20/09/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM:
SUITE 17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB

View Document

30/08/0130 August 2001 Incorporation

View Document

30/08/0130 August 2001 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