P R WALKER LTD

Company Documents

DateDescription
26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1520 April 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
112 SCOTSMAN DRIVE
SCAWTHORPE
DONCASTER
SOUTH YORKSHIRE
DN5 9JB
ENGLAND

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
C/O THINK ACCOUNTING
UNIT A THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LN6 3QN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
C/O C/O THINK ACCOUNTING
UNIT A THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LN6 3QN
UNITED KINGDOM

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
EAGLE HOUSE UNIT E3 THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LINCOLNSHIRE
LN6 3QN
ENGLAND

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information