PCW CONSTRUCTION LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1322 April 2013 APPLICATION FOR STRIKING-OFF

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 PREVSHO FROM 31/03/2013 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WELLS / 12/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY APPOINTED DAVID CHRISTOPHER WELLS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED PAUL CHRISTOPHER WELLS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

12/02/0812 February 2008 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