PETER WRIGHT DRIVING SERVICES LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/08/166 August 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/07/1612 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1629 June 2016 APPLICATION FOR STRIKING-OFF

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY PML SECRETARIES LIMITED

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 18/03/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED PETER WRIGHT

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR PML REGISTRARS LIMITED

View Document

01/06/101 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PML REGISTRARS LIMITED / 28/03/2010

View Document

01/06/101 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 28/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED PETER COWLEY DRIVING SERVICES LIMITED
CERTIFICATE ISSUED ON 22/09/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/09/2007

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PML REGISTRARS LIMITED / 20/09/2007

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM
24 TERMINAL HOUSE
STATION APPROACH
SHEPPERTON
MIDDLESEX
TW17 8AS

View Document

28/03/0728 March 2007 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