KWIK WALL SOLUTIONS LIMITED

Company Documents

DateDescription
04/07/134 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013

View Document

08/05/128 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008202

View Document

08/05/128 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/05/128 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM PO BOX UNIT 2 LYNDONS FARM POOLHEAD LANE EARLSWOOD SOLIHULL WEST MIDLANDS B94 5ES ENGLAND

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM UNIT 57 WEIGHTS FARM BUSINESS PARK WEIGHTS LANE REDDITCH WORCESTERSHIRE B97 6RG ENGLAND

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 COMPANY NAME CHANGED PEACOCK DISPLAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

08/04/118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM BICESTER INNOVATION CENTRE TELFORD ROAD BICESTER OXON OX26 4LD

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MITCHEL PRYOR / 02/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART PRYOR / 31/07/2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY HANA PRYOR

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 2 MARTIN CLOSE LANGFORD VILLAGE BICESTER OXFORDSHIRE OX26 6XA

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED PRIORITY DESIGN SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 22/08/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: G OFFICE CHANGED 21/06/04 30 SAWPIT HILL HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7DD

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: G OFFICE CHANGED 20/07/01 QUANTULUS WARRENDENE ROAD HUGHENDEN VALLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4LY

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 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