P. WAY SERVICES LIMITED

Company Documents

DateDescription
10/06/1910 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2018:LIQ. CASE NO.1

View Document

02/02/182 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 1ST FLOOR 249 BROADWAY BEXLEYHEATH KENT DA6 8DB

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

06/01/186 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/186 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 28 WOOD LANE LANES END DARENTH KENT DA2 7LR ENGLAND

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JACQUES PHILIPPIDES / 01/10/2009

View Document

19/04/1119 April 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY

View Document

06/10/096 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JACQUES PHILIPPIDES / 20/09/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN PHILIPPIDES / 20/09/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 VARYING SHARE RIGHTS AND NAMES 15/05/00

View Document

11/07/0011 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 ALTER ARTICLES 15/05/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 £ NC 100/25000 27/03/00

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 27/03/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 10 STONE STREET GRAVESEND KENT DA11 0NH

View Document

13/10/9713 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 10 STONE STREET GRAVESEND KENT DA11 0NH

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/09/9620 September 1996 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