FORMPART (CWC) LIMITED

Company Documents

DateDescription
07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED COMPUTERWEEKLY.COM LIMITED
CERTIFICATE ISSUED ON 19/04/11

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KELSEY

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN PICKERING

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED IAN MICHAEL GLENCROSS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BRIGHOUSE

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL STILES

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 S366A DISP HOLDING AGM 31/03/04

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM:
HOLDEN HOUSE 57 RATHBONE PLACE
LONDON
W1P 1AW

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NC INC ALREADY ADJUSTED
10/05/00

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 ADOPT ARTICLES 10/05/00

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AB

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 COMPANY NAME CHANGED
ALNERY NO. 1998 LIMITED
CERTIFICATE ISSUED ON 08/05/00

View Document

11/04/0011 April 2000 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