- Company Overview for AWT LEGAL SERVICES LTD (07893957)
- Filing history for AWT LEGAL SERVICES LTD (07893957)
- People for AWT LEGAL SERVICES LTD (07893957)
- Insolvency for AWT LEGAL SERVICES LTD (07893957)
- More for AWT LEGAL SERVICES LTD (07893957)
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) |
---|---|---|---|
19 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2014 | AD01 | Registered office address changed from C/O Northpoint Cbx Cobalt Business Exchange Wallsend Tyne & Wear NE28 9NZ on 23 April 2014 | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2013 | AD01 | Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ England on 9 October 2013 | |
08 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2013 | AD01 | Registered office address changed from 8 Rectory Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XY United Kingdom on 29 January 2013 | |
28 Jan 2013 | AR01 |
Annual return made up to 30 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
|
|
28 Jan 2013 | AP01 | Appointment of Mr Martin Foster Stephenson as a director on 2 January 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from 8 Rectory Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XY United Kingdom on 28 January 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ United Kingdom on 28 January 2013 | |
27 Jan 2013 | AP01 | Appointment of Mr Richard Nigel Conrad Hore as a director on 2 January 2013 | |
17 Jan 2013 | TM01 | Termination of appointment of Martin Stephenson as a director on 31 December 2012 | |
17 Jan 2013 | TM01 | Termination of appointment of Richard Nigel Conrad Hore as a director on 31 December 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from C/O Martin Stephenson 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9SZ England on 17 January 2013 | |
23 May 2012 | AP01 | Appointment of Mr Richard Nigel Conrad Hore as a director on 9 March 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from , 2 Princes Meadow, Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 4RZ, England on 23 April 2012 | |
16 Apr 2012 | AP01 | Appointment of Martin Stephenson as a director on 30 March 2012 | |
30 Dec 2011 | NEWINC |
Incorporation
|