PWPOS LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/1011 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WRIGHT / 01/10/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WRIGHT / 01/02/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: GISTERED OFFICE CHANGED ON 07/05/2009 FROM UNIT 17 BUSINESS INNOVATION CENTRE, WEARFIELD ENTERPRISE PARK EAST, SUNDERLAND TYNE AND WEAR SR5 2TA

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 2 YELLOW LEAS FARM EAST BOLDON TYNE & WEAR NE36 0SL

View Document

08/05/078 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 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