IWS MANAGEMENT & CONSULTANCY LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/02/2316 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/223 November 2022 Removal of liquidator by court order

View Document

03/11/223 November 2022 Appointment of a voluntary liquidator

View Document

18/12/2118 December 2021 Statement of affairs

View Document

18/12/2118 December 2021 Appointment of a voluntary liquidator

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

17/12/2117 December 2021 Registered office address changed from 24 Tylney Road Bromley BR1 2RL England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-12-17

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 1ST FLOOR WIMPOLE CLOSE BROMLEY BR2 9JF ENGLAND

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 11/12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB ENGLAND

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY NIALL ASSEMAKIS

View Document

30/10/1830 October 2018 CESSATION OF GREGORY NIALL ASSEMAKIS AS A PSC

View Document

30/10/1830 October 2018 CESSATION OF ANA MARIA SANCHEZ ARENCIBIA AS A PSC

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR GREGORY NIALL ASSEMAKIS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANA SANCHEZ ARENCIBIA

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY NIALL ASSEMAKIS

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 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