PW HYDRAULICS LIMITED

Company Documents

DateDescription
12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

09/03/129 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007875,00009675

View Document

09/03/129 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/03/129 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED PIRTEK (WESTBURY) LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1114 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

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

View Document

21/11/0821 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: G OFFICE CHANGED 25/08/06 8C HIGH STREET SOUTHAMPTON SO14 2DH

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: G OFFICE CHANGED 18/04/05 THE BROADWAY BUSINESS CENTRE HEADQUARTERS ROAD WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA12 3QF

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: G OFFICE CHANGED 10/05/04 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 � NC 1000/50000 23/04/

View Document

10/05/0410 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0410 May 2004 NC INC ALREADY ADJUSTED 23/04/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED MACBETH 29 LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

29/08/0329 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information