PLAYWORLD SYSTEMS (UK) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1015 December 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY WIDDAS

View Document

02/02/102 February 2010 SECRETARY APPOINTED MR MATTHEW MACGREGOR MILLER

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARKSON / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: SUITE A UNIT 1 WAINWRIGHT ROAD SHIRE BUSINESS PARK WARNDON WORCESTER WORCESTERSHIRE WR4 9FA

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: CROWTHER BEARD 219-221 WORCESTER ROAD MALVERN LINK WORCESTERSHIRE WR14 1SU

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 S366A DISP HOLDING AGM 12/02/01

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 Incorporation

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company