P & C COMPRESSOR SPARES LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 8 YEOMANS WAY BOURNEMOUTH BH8 0BQ ENGLAND

View Document

15/01/1915 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/01/1915 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1915 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY GEIR-OVE NILSEN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEIR-OVE NILSEN

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAYER & CORNISH MARINE LIMITED

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/04/1828 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED PLAYER & CORNISH MARINE LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR GEIR-OVE NILSEN

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR GEIR-OVE NILSEN

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR NINA WALBECK

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY NINA WALBECK

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY LINDA BROOK

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA BROOK

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM UNIT 2 HARVEY WORKS IND. EST SHELAH ROAD HALESOWEN WEST MIDLANDS B63 3PG

View Document

07/06/177 June 2017 DIRECTOR APPOINTED NINA WALBECK

View Document

22/05/1722 May 2017 SECRETARY APPOINTED NINA WALBECK

View Document

19/05/1719 May 2017 COMPANY BUSINESS 26/04/2017

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/07/1429 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1323 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA CHRISTINE BROOK / 17/07/2012

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BERNARD SHAW / 05/07/2010

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 ADOPT ARTICLES 29/04/2010

View Document

15/01/1015 January 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY MARTYN SHAW

View Document

05/01/105 January 2010 DIRECTOR APPOINTED LINDA CHRISTINE BROOK

View Document

05/01/105 January 2010 SECRETARY APPOINTED LINDA CHRISTINE BROOK

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN AMBLER-GREEN

View Document

24/10/0924 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED PLAYER & CORNISH LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

21/10/0921 October 2009 CHANGE OF NAME 14/10/2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AMBLER-GREEN / 28/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AMBLER-GREEN / 01/07/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AMBLER-GREEN / 18/03/2009

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 28-30 KETTLESWOOD DRIVE WOODGATE BUSINESS PARK WOODGATE BIRMINGHAM B32 3DB

View Document

04/08/084 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AMBLER-GREEN / 01/08/2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS; AMEND

View Document

02/09/042 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 278 VICARAGE ROAD KINGS HEATH BIRMINGHAM B14 7NH

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 188-190 STRATFORD ROAD SHIRLEY SOLIHULL W. MIDLANDS B90 3AQ

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/08/917 August 1991 COMPANY NAME CHANGED WURZELL LIMITED CERTIFICATE ISSUED ON 08/08/91

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

29/07/9129 July 1991 NEW SECRETARY APPOINTED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 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