CAERWYS GOLF COURSE LTD

Company Documents

DateDescription
26/10/1326 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY LONSDALE SECRETARIES LIMITED

View Document

14/08/1014 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE COLEGATE / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONSDALE SECRETARIES LIMITED / 03/11/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR BARLOW

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED PENELOPE ANNE COLEGATE

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 C/O MARTINDALE KINGHAM WORSLEY HOUSE NORTH RD ST HELENS WA10 2BL

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 COMPANY NAME CHANGED PROFESSIONAL LETTING SOLUTIONS L TD CERTIFICATE ISSUED ON 09/12/02

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 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