VAWTECH LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM C/O RADCLIFFESLEBRASSEUR 5 GREAT COLLEGE STREET LONDON SW1P 3SJ ENGLAND

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GOLDRING

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOWSON

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOLDRING

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NORDMANN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLANCHARD

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GOLDRING / 07/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY CHARLES DOWSON / 07/01/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 23 TUFTON ROAD RAINHAM KENT ME8 7HE

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON GOLDRING / 07/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW NORDMANN / 07/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BLANCHARD / 07/01/2010

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 32 THE BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE HOPE

View Document

16/10/0816 October 2008 SECRETARY APPOINTED SIMON GOLDRING

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOHN ANDREW NORDMANN

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED NIGEL JOHN BLANCHARD

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED TIMOTHY NICHOLAS GOLDRING

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED WILLIAM ANTHONY CHARLES DOWSON

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR CAMERON HOPE

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 COMPANY NAME CHANGED AQUASOLAR (UK) LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 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