- Company Overview for CWTECHSOLUTIONS LIMITED (03745629)
- Filing history for CWTECHSOLUTIONS LIMITED (03745629)
- People for CWTECHSOLUTIONS LIMITED (03745629)
- Insolvency for CWTECHSOLUTIONS LIMITED (03745629)
- More for CWTECHSOLUTIONS LIMITED (03745629)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Thomas Martin Mason on 10 August 2011 | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | AP04 | Appointment of Merrill Lynch Corporate Services Limited as a secretary | |
12 Sep 2012 | TM02 | Termination of appointment of Helene Li as a secretary | |
12 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2010 | AP01 | Appointment of Thomas Martin Mason as a director | |
12 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Michael Domnic Keating on 6 February 2002 | |
10 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2009 | CH01 | Director's details changed for Michael Domnic Keating on 19 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Glen Christopher Shaw on 19 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 | |
26 Aug 2009 | 288c | Director's change of particulars / michael keating / 25/08/2009 | |
11 Jun 2009 | 288c | Director's change of particulars / glen shaw / 15/05/2009 | |
07 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
20 Jan 2009 | 288a | Secretary appointed helene yuk hing li |