DRURYWAY PSE LIMITED

Company Documents

DateDescription
15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

18/02/2218 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14

View Document

01/07/211 July 2021 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-07-01

View Document

02/01/132 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012

View Document

23/12/1123 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2008

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2009

View Document

03/09/093 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/0826 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2008

View Document

17/01/0817 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/07/0712 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/0711 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/07/0613 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/12/0520 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 KINGSWAY LONDON WC2B 6NP

View Document

24/01/0524 January 2005 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/0510 January 2005 DECLARATION OF SOLVENCY

View Document

10/01/0510 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED MEM PSE LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED CP CABLES LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 S80A AUTH TO ALLOT SEC 21/03/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

09/06/999 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

03/06/943 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 EXEMPTION FROM APPOINTING AUDITORS 21/04/92

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

25/05/9025 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 COMPANY NAME CHANGED CROMPTON PARKINSON CABLES LIMITE D CERTIFICATE ISSUED ON 17/05/90

View Document

14/05/9014 May 1990 ADOPT MEM AND ARTS 24/04/90

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: GUISELEY NR.LEEDS YORKS

View Document

06/10/896 October 1989 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/895 October 1989 AUDITOR'S RESIGNATION

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 � NC 200000/16276625

View Document

17/05/8917 May 1989 ADOPT MEM AND ARTS 09/03/89

View Document

30/03/8930 March 1989 SECRETARY RESIGNED

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/08/7818 August 1978 ANNUAL RETURN MADE UP TO 14/06/78

View Document

22/08/7722 August 1977 ANNUAL RETURN MADE UP TO 15/06/77

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