AWG PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/12/2324 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Statement of capital on 2023-10-16

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

05/02/225 February 2022 Change of details for Awg Property Limited as a person with significant control on 2022-02-05

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CORMIE / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND TILBROOK / 01/12/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6YJ

View Document

28/05/1528 May 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

07/04/157 April 2015 DIRECTOR APPOINTED JAMES RAYMOND TILBROOK

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPE

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 COMPANY NAME CHANGED AMBURY ESTATES LIMITED CERTIFICATE ISSUED ON 31/07/02

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED LINKLINE COMMERCIAL SURVEYORS LI MITED CERTIFICATE ISSUED ON 25/07/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 £ NC 1000/100000 13/09

View Document

03/12/993 December 1999 NC INC ALREADY ADJUSTED 13/09/99

View Document

03/12/993 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 COMPANY NAME CHANGED NEVRUS (707) LIMITED CERTIFICATE ISSUED ON 29/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

24/01/9724 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information