P W A LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 APPLICATION FOR STRIKING-OFF

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD WOOD / 08/02/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR IRENE WOOD

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 17 BROOKMEAD WAY HAVANT HAMPSHIRE PO9 1RT

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996

View Document

27/02/9627 February 1996

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: G OFFICE CHANGED 16/02/96 18 THE STEYNE BOGNOR REGIS SUSSEX PO21 1TP

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996

View Document

05/02/965 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/965 February 1996 Incorporation

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