PWC COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-10-03

View Document

18/11/2118 November 2021 Liquidators' statement of receipts and payments to 2021-10-03

View Document

19/11/1819 November 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2018

View Document

29/11/1729 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY CONNELLY

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

19/10/1719 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/10/1719 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM CONNELLY / 03/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 11/10/13 STATEMENT OF CAPITAL GBP 2

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM CONNELLY / 17/06/2013

View Document

30/05/1330 May 2013 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