A. W. ASSOCIATES (UK) LIMITED

GRIFFINS GRIFFINS, London, WC1H 9HR
StatusLIQUIDATION
Company No.05102971
CategoryPrivate Limited Company
Incorporated15 Apr 2004
Age20 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

A. W. ASSOCIATES (UK) LIMITED is an liquidation private limited company with number 05102971. It was incorporated 20 years, 2 months, 1 day ago, on 15 April 2004. The company address is GRIFFINS GRIFFINS, London, WC1H 9HR.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

New address: Tavistock House North Tavistock Square London WC1H 9HR

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: @Ukplc Client Secretary Ltd

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 03/04/2008 from, wellesley house suite 8, 98 cranbrook road, ilford, essex, IG1 4NG

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Apr 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Feb 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 21/09/06 from: olympic house suite 103, 28-42 clements road, ilford, essex IG1 1BA

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 13/10/05 from: 72A high street, plaistow, london, E13 0AJ

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/04/04--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Address

Type: 287

Description: Registered office changed on 10/05/04 from: 229 nether street, london, N3 1NT

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJF LIMITED

KNEPP MILL,HORSHAM,RH13 8LJ

Number:10676068
Status:ACTIVE
Category:Private Limited Company

APEX (HINCKLEY) LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:05851461
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

CHURCHILLS DEVELOPMENT LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:08621363
Status:ACTIVE
Category:Private Limited Company

PERFUME OILS UK LTD

18 WESLEY STREET,CASTLEFORD,WF10 1AE

Number:07983595
Status:ACTIVE
Category:Private Limited Company

PJO CRANES LIMITED

FINANCE HOUSE NOTLEY GREEN,BRAINTREE,CM77 7WT

Number:10797295
Status:ACTIVE
Category:Private Limited Company

REHADALI TECHNOLOGY LIMITED

5 CADWELL ROAD,LYDIATE,L31 4JU

Number:09429716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source