A W P TECHNOLOGY LIMITED

Company Documents

DateDescription
15/06/0115 June 2001 APPOINTMENT OF LIQUIDATOR

View Document

21/03/0121 March 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

20/02/0120 February 2001 STRIKE-OFF ACTION SUSPENDED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM:
7 QUEEN STREET
NORWICH
NR2 4ST

View Document

15/02/0115 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 FIRST GAZETTE

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED
MABLAW 368 LIMITED
CERTIFICATE ISSUED ON 21/04/99

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
20 STATION ROAD
WATFORD
HERTFORDSHIRE WD1 1JH

View Document

30/03/9930 March 1999 ￯﾿ᄑ NC 1000/100000
09/03/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MRNJ PROPERTIES LLP


  • 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