AWC GLOBAL PLC

Company Documents

DateDescription
12/11/2112 November 2021 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Final Gazette dissolved following liquidation

View Document

04/07/194 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2019:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2018:LIQ. CASE NO.1

View Document

16/08/1816 August 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011492

View Document

16/08/1816 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/1717 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 106 MOUNT STREET LONDON W1K 2TW

View Document

24/06/1624 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1624 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

24/06/1624 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/167 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR PETER DAVID ABBEY

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE HALL

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE HALL

View Document

05/08/155 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 5985000.5

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / BERNARD SUMNER / 01/09/2014

View Document

26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ANGUS

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM GUY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS MELANIE CLARE HA

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS MELANIE CLARE HALL

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 5TH FLOOR ST GEORGE'S HOUSE 15 HANOVER SQUARE LONDON W1S 1HS

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 5985000

View Document

09/04/149 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN GUY / 07/03/2013

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

17/10/1317 October 2013 08/08/13 STATEMENT OF CAPITAL GBP 5360000

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

16/10/1316 October 2013 03/06/13 STATEMENT OF CAPITAL GBP 5060000

View Document

29/07/1329 July 2013 06/06/13 STATEMENT OF CAPITAL GBP 4060000

View Document

04/07/134 July 2013 03/06/13 STATEMENT OF CAPITAL GBP 4000000

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR ALISTAIR TREMAYNE ANGUS

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

10/04/1310 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 4000000.00

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED ADAM JOHN GUY

View Document

13/03/1313 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 50000

View Document

13/03/1313 March 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

11/03/1311 March 2013 SECRETARY APPOINTED BERNARD SUMNER

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CONNELL

View Document

07/03/137 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/137 March 2013 AUDITORS' STATEMENT

View Document

07/03/137 March 2013 ADOPT ARTICLES 07/03/2013

View Document

07/03/137 March 2013 AUDITORS' REPORT

View Document

07/03/137 March 2013 BALANCE SHEET

View Document

07/03/137 March 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

07/03/137 March 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/03/137 March 2013 REREG PRI TO PLC; RES02 PASS DATE:07/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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