WEAVE MANAGEMENT LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1028 June 2010 APPLICATION FOR STRIKING-OFF

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN SHARPE

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 COMPANY NAME CHANGED PJA MARKETING LIMITED CERTIFICATE ISSUED ON 03/10/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 S80A AUTH TO ALLOT SEC 07/01/99

View Document

19/01/9919 January 1999 Resolutions

View Document

19/01/9919 January 1999 Resolutions

View Document

19/01/9919 January 1999 Resolutions

View Document

19/01/9919 January 1999 Resolutions

View Document

19/01/9919 January 1999 Resolutions

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED HARPER LINE LIMITED CERTIFICATE ISSUED ON 18/01/99

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: G OFFICE CHANGED 11/12/98 NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 Incorporation

View Document

14/09/9814 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information