WW2014 LIMITED

Company Documents

DateDescription
09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR BHAVNEET SINGH

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 AA03 FORM - REMOVAL OF AUDITORS

View Document

28/03/1328 March 2013 SECTION 519

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM VALKIN

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD EMANUEL

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE DEVLIN

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR ADAM ALEXANDER VALKIN

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE GOLDEN

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DEVLIN / 31/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA FRANCIS / 31/03/2010

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALONEY / 01/01/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALONEY / 15/04/2007

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: BASEMENT, 4 WOODSIDE TERRACE GLASGOW STRATHCLYDE G3 7UY

View Document

30/05/0630 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED SAW-YOU.COM LIMITED CERTIFICATE ISSUED ON 25/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 2 CLIFTON STREET GLASGOW LANARKSHIRE G3 7LA

View Document

03/04/053 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0517 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0517 March 2005 � NC 851105/875105 27/02

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0517 March 2005 NC INC ALREADY ADJUSTED 27/02/05

View Document

25/02/0525 February 2005 RATIFYING RES 09/08/04 17/02/05

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 NC INC ALREADY ADJUSTED 09/08/04

View Document

10/08/0410 August 2004 S-DIV 09/08/04

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ADOPT ARTICLES 24/01/01

View Document

26/01/0126 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0126 January 2001 � NC 100/851100 24/01/01

View Document

26/01/0126 January 2001 RE-DES SHARES 24/01/01

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 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