- Company Overview for CWPS OUTSOURCING LIMITED (06778545)
- Filing history for CWPS OUTSOURCING LIMITED (06778545)
- People for CWPS OUTSOURCING LIMITED (06778545)
- More for CWPS OUTSOURCING LIMITED (06778545)
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) |
---|---|---|---|
01 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
17 May 2010 | TM02 | Termination of appointment of Keith Thompson as a secretary | |
10 May 2010 | CERTNM |
Company name changed cartel claims LIMITED\certificate issued on 10/05/10
|
|
10 May 2010 | CONNOT | Change of name notice | |
04 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Sep 2009 | 288b | Appointment terminated director sharon sherratt | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from c/o alexander & co 17 st anns square manchester M2 7PW | |
02 Apr 2009 | 288a | Director appointed sharon yvette sherratt | |
02 Apr 2009 | 288a | Director appointed carl wright | |
31 Mar 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 | |
18 Mar 2009 | MISC | ML28 removing 288A to 6781097 | |
18 Mar 2009 | MISC | ML28 removing 288A to 6781097 | |
23 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jan 2009 | 288a | Secretary appointed keith thompson | |
17 Jan 2009 | CERTNM | Company name changed fennaway LIMITED\certificate issued on 20/01/09 | |
28 Dec 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
28 Dec 2008 | 288b | Appointment terminated director dunstana davies | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from 6-8 underwood street london N1 7JQ | |
22 Dec 2008 | NEWINC | Incorporation |