P W SERVICES LIMITED

Company Documents

DateDescription
25/07/1225 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1225 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/10/1126 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2011

View Document

10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

04/05/104 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010

View Document

29/10/0929 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2009

View Document

08/05/098 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2009

View Document

31/10/0831 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2008

View Document

22/05/0822 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2008

View Document

06/11/076 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/05/0731 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

31/05/0731 May 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/0731 May 2007 STATEMENT OF AFFAIRS

View Document

02/05/072 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/072 May 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BH

View Document

27/04/0627 April 2006 STATEMENT OF AFFAIRS

View Document

27/04/0627 April 2006 RESOLUTION - APPT OF LIQUIDATOR

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 10/04/02

View Document

22/04/0222 April 2002 £ NC 440000/500000 10/04/02

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NC INC ALREADY ADJUSTED 01/05/01

View Document

22/05/0122 May 2001 £ NC 300000/440000 01/05/01

View Document

22/05/0122 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/07/997 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 £ NC 100000/300000 28/01/99

View Document

09/02/999 February 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 £ NC 50000/100000 11/11/98

View Document

20/11/9820 November 1998 NC INC ALREADY ADJUSTED 11/11/98

View Document

07/09/987 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/987 September 1998 £ NC 1000/50000 03/08/98

View Document

07/09/987 September 1998 NC INC ALREADY ADJUSTED 03/08/98

View Document

07/09/987 September 1998 S-DIV 03/08/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED GREATSAVE LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 Incorporation

View Document

18/06/9818 June 1998 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