PWR REALISATIONS 2011 LIMITED

Company Documents

DateDescription
06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 COMPANY NAME CHANGED PETER WERTH (RETAIL) LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

08/06/118 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/114 March 2011 SECRETARY APPOINTED MS TRACEY CRAWFORD ALSTON

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MS TRACEY CRAWFORD ALSTON

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY BARRY BRETT

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR PETER LYNES

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY TUFNELL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CLIFFORD FRANCIS TUFNELL / 29/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY ANTHONY BRETT / 29/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CLIFFORD FRANCIS TUFNELL / 29/04/2010

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 AUDITOR'S RESIGNATION

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 4 PRINCE ALBERT ROAD REGENTS PARK LONDON NW1 7SN

View Document

23/05/0323 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/05/0223 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/06/018 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01

View Document

25/05/0025 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/08/9911 August 1999 EXEMPTION FROM APPOINTING AUDITORS 28/07/99

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/10/98

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 Incorporation

View Document

29/04/9829 April 1998 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