JWC LONDON LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1214 November 2012 APPLICATION FOR STRIKING-OFF

View Document

27/10/1227 October 2012 APPOINTMENT TERMINATED, DIRECTOR SEYMOUR WYSE

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/08/1218 August 2012 PREVEXT FROM 30/11/2011 TO 28/02/2012

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR SEYMOUR WYSE

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYSE / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 13 STATION ROAD LONDON N3 2SB

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 Incorporation

View Document

07/10/027 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