(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st August 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th January 2016: 10.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th March 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2009
| gazette
|
Free Download
(1 page)
|
(288b) On 28th August 2009 Appointment terminated director
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th August 2009 with complete member list
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2008 to 31/08/2008
filed on: 29th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 9th September 2008 with complete member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed refractory international holdings LIMITEDcertificate issued on 12/06/08
filed on: 11th, June 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 16th October 2007 New secretary appointed;new director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th October 2007 New secretary appointed;new director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/09/07 from: liverpool house 47 lower bridge street chester cheshire CH1 1RS
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/07 from: liverpool house 47 lower bridge street chester cheshire CH1 1RS
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed a & w (north west) LIMITEDcertificate issued on 17/08/07
filed on: 17th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a & w (north west) LIMITEDcertificate issued on 17/08/07
filed on: 17th, August 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 22nd March 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd March 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd March 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd March 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/03/07 from: liverpool house 47 lower bridge street chester CH1 1RS
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/03/07 from: liverpool house 47 lower bridge street chester CH1 1RS
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares on 9th March 2007. Value of each share 1 £, total number of shares: 10.
filed on: 21st, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on 9th March 2007. Value of each share 1 £, total number of shares: 10.
filed on: 21st, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(11 pages)
|