P. U. COMPONENTS LIMITED

Company Documents

DateDescription
27/02/1427 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1427 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1427 February 2014 INSOLVENCY:RE LIQUIDATOR'S APPOINTMENT

View Document

27/02/1427 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
SHAY LANE
HOLMFIELD
HALIFAX
WEST YORKSHIRE
HX2 9AX

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEWIS MANNING / 30/01/2012

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MANNING

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED K. L. MANNING LIMITED CERTIFICATE ISSUED ON 14/03/08

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 28/02/09

View Document

22/01/0822 January 2008 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