J R W W & CO LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

08/05/128 May 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 CURREXT FROM 31/10/2011 TO 30/04/2012

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNETTE WHITMARSH / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WILLIAM WHITMARSH / 19/10/2009

View Document

28/07/0928 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: G OFFICE CHANGED 26/10/02 10 OLD GATE AVENUE WEST ON TRENT DERBY DE72 2BZ

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 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