P & J WRIGHT (ARTISAN) LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WRIGHT / 23/05/2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CAROL WRIGHT / 23/05/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WRIGHT / 08/10/2009

View Document

05/11/095 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS; AMEND

View Document

03/12/083 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0826 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/11/0826 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/11/085 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 1 ST. STEPHENS STREET TONBRIDGE KENT TN9 2AB

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 13 REYNOLDS CLOSE TONBRIDGE KENT TN10 4AT

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04

View Document

20/01/0420 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 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