W2W RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
39 HIGH STREET
ORPINGTON
KENT
BR6 0JE

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
2 WIMPOLE HOUSE 29 WIMPOLE STREET
LONDON
W1G 8GP

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

18/07/1118 July 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM HAYES HOUSE 6 HAYES ROAD BROMLEY KENT BR2 9AA

View Document

10/03/1110 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED JOBFINDERS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL STEWARD

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED DEBORAH LOCK

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 105 STANSTEAD ROAD FOREST HILL LONDON SE23 1HH

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED DANIEL ALLEN STEWARD

View Document

01/10/091 October 2009 SECRETARY APPOINTED MR DANIEL ALLEN STEWARD

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

05/03/095 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