PWCR NO 2 LIMITED

Company Documents

DateDescription
06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/082 December 2008 DISTRIBUTION IN AGGREGATE AMOUNT AND OTHER COMPANY DETAILS 14/11/2008

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
11-12 WIGMORE PLACE
LONDON
W1U 2LU

View Document

18/11/0418 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/11/0418 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 COMPANY NAME CHANGED
INTERCEDE 1871 LIMITED
CERTIFICATE ISSUED ON 13/08/03

View Document

23/06/0323 June 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


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