JWC (1947) LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

11/05/1211 May 2012 ORDER OF COURT - RESTORATION

View Document

29/12/9429 December 1994 DISSOLVED

View Document

29/09/9429 September 1994 RETURN OF FINAL MEETING RECEIVED

View Document

30/08/9430 August 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/02/9421 February 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/07/9326 July 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/07/9222 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

14/07/9214 July 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/07/9214 July 1992 APPOINTMENT OF LIQUIDATOR

View Document

14/07/9214 July 1992 STATEMENT OF AFFAIRS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0LD

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 164 MOULSHAM STREET CHELMSFORD ESSEX CM2 0LD

View Document

19/03/9219 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 AUDITOR'S RESIGNATION

View Document

06/09/916 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/10/9019 October 1990

View Document

19/10/9019 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 OAX

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: KRESTON HOUSE 8 GATE STREET LONDON WC2A 3HP

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED J.W. COWARD & CO. LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

10/10/8810 October 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/04/8818 April 1988 Full accounts made up to 1987-03-31

View Document

13/04/8813 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/03/8814 March 1988 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8624 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information