Associated Wire Products Ltd was setup in 2000, it's status at Companies House is "Dissolved". Associated Wire Products Ltd has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCRAE, Susan Maria | 19 April 2000 | 09 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 March 2018 | |
L64.07 - Release of Official Receiver | 19 December 2017 | |
NDISC - N/A | 08 November 2017 | |
COCOMP - Order to wind up | 04 August 2017 | |
RM01 - N/A | 02 August 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AR01 - Annual Return | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
AA - Annual Accounts | 18 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 August 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 August 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AD01 - Change of registered office address | 17 May 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 28 July 2009 | |
288b - Notice of resignation of directors or secretaries | 28 July 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363s - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
AA - Annual Accounts | 07 May 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 11 April 2002 | |
363s - Annual Return | 10 May 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
288b - Notice of resignation of directors or secretaries | 05 May 2000 | |
288b - Notice of resignation of directors or secretaries | 05 May 2000 | |
288a - Notice of appointment of directors or secretaries | 05 May 2000 | |
288a - Notice of appointment of directors or secretaries | 05 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2000 | |
287 - Change in situation or address of Registered Office | 05 May 2000 | |
225 - Change of Accounting Reference Date | 05 May 2000 | |
NEWINC - New incorporation documents | 19 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 September 2004 | Outstanding |
N/A |
Legal mortgage | 14 November 2002 | Outstanding |
N/A |
Debenture | 12 February 2001 | Outstanding |
N/A |