THE COMPLETE WORKS (UK) LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/05/1131 May 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BOND / 24/04/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/05/029 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: G OFFICE CHANGED 09/05/02 GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 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