PVR TRANS LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-05-18

View Document

08/12/238 December 2023 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-08

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 3 HINTON ROAD SLOUGH SL1 5JA ENGLAND

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/05/2125 May 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/2125 May 2021 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/2125 May 2021 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR VASILE-ROBERT PETCU / 15/02/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM FLAT5 HAWTHORNE CRESCENT SLOUGH SL1 3NL ENGLAND

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE-ROBERT PETCU / 15/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR VASILE-ROBERT PETCU / 14/05/2018

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 86 HUNTINGDON CLOSE MITCHAM CR4 1XL UNITED KINGDOM

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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