P.W. FINLAYSON LIMITED

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

13/12/1013 December 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

17/06/1017 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999

View Document

12/07/9912 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: G OFFICE CHANGED 19/11/92 UNIT B/15/B16 NEW COVENT GARDENS MARKET NINE ELMS LANE VAUXHALL, LONDON, SW8 5HH

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: G OFFICE CHANGED 06/11/92 ARCH 63 NEW COVENT GDN MARKET NINE ELMS VAUXHALL LONDON SW8 5PP

View Document

28/08/9228 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: G OFFICE CHANGED 04/04/90 12 DOVER STREET CANTERBURY KENT CT1 3HD

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: G OFFICE CHANGED 05/03/90 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0OP

View Document

05/03/905 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 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