About

Registered Number: 04891652
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, CW1 6DD

 

A.W. Communication Systems Ltd was setup in 2003, it has a status of "Liquidation". The companies directors are listed as Charlton, Adrian, Charlton, Wendy. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Adrian 08 September 2003 - 1
CHARLTON, Wendy 08 September 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2018
RESOLUTIONS - N/A 13 August 2018
LIQ02 - N/A 13 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2018
AA - Annual Accounts 12 January 2018
RESOLUTIONS - N/A 24 October 2017
RESOLUTIONS - N/A 24 October 2017
MA - Memorandum and Articles 24 October 2017
CC04 - Statement of companies objects 24 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2017
CC04 - Statement of companies objects 24 October 2017
CS01 - N/A 17 October 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AAMD - Amended Accounts 19 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 02 December 2003
287 - Change in situation or address of Registered Office 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.