P J WATSON CONSULTANTS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/07/1429 July 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
15/04/1415 April 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/04/143 April 2014 | APPLICATION FOR STRIKING-OFF |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/09/1311 September 2013 | DISS40 (DISS40(SOAD)) |
10/09/1310 September 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
18/06/1318 June 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
10/02/1210 February 2012 | COMPANY NAME CHANGED CLYDEFAIR CORPORATION LTD CERTIFICATE ISSUED ON 10/02/12 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | DISS40 (DISS40(SOAD)) |
21/06/1121 June 2011 | FIRST GAZETTE |
21/06/1121 June 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM EMMA WATSON / 20/02/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WATSON / 20/02/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/03/0725 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 SECOND FLOOR, RUSSELL CHAMBER THE PIAZZA, COVENT GARDEN LONDON WC2E 8AA |
26/05/0626 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
27/04/0627 April 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | DIRECTOR RESIGNED |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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