PWS GROUP LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Change of details for Mr Paul Solheim as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Registered office address changed from 25 Shore Drive New Ferry Wirral Merseyside CH62 4RN to 27 Old Gloucester Street London WC1N 3AX on 2021-08-04

View Document

04/08/214 August 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Paul Walter Solheim on 2021-08-04

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALTER SOLHEIM / 01/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 25 SHORE DRIVE NEWFERRY WIRRAL CH62 4RN

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 25 SHORE DRIVE NEW FERRY CH64 3RU ENGLAND

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SOLHEIM / 01/03/2020

View Document

20/12/1920 December 2019 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