P AND S WEED CONTROL LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 STRUCK OFF AND DISSOLVED

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON CONNOLE

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 S-DIV 26/09/07

View Document

09/10/079 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/079 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED COMAX WEED CONTROL LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: G OFFICE CHANGED 24/09/99 CLAREMONT HOUSE 223 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 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