CW MECHANCIAL SERVICES
Company Documents
Date | Description |
---|---|
07/02/237 February 2023 | Final Gazette dissolved via compulsory strike-off |
07/02/237 February 2023 | Final Gazette dissolved via compulsory strike-off |
09/05/159 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
27/04/1427 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
07/04/137 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
23/04/1223 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
10/04/1110 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS ALFRED WHATMORE / 01/10/2009 |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE ELLIS / 01/10/2009 |
12/04/1012 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
21/05/0921 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | FIRST GAZETTE |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | SECRETARY RESIGNED |
12/04/0612 April 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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