P W C LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/123 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012

View Document

18/10/1118 October 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/10/1118 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1116 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

03/02/113 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM TOMLINSONS ST JOHN'S COURT 72 GARTSIDE STREET MANCHESTER M3 3EL

View Document

27/08/1027 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010

View Document

09/02/109 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

21/08/0921 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2009

View Document

21/08/0921 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2008

View Document

20/08/0920 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009

View Document

19/02/0919 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2009

View Document

13/08/0813 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2008

View Document

04/02/084 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/076 March 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: WYCH FARM. KNUTSFORD ROAD. CRANAGE, CREWE.CW4 8ER

View Document

14/02/0714 February 2007 STATEMENT OF AFFAIRS

View Document

14/02/0714 February 2007 APPOINTMENT OF LIQUIDATOR

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 £ IC 100/10 07/07/97 £ SR 90@1=90

View Document

07/08/977 August 1997 90 £1 SH 07/07/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994

View Document

15/04/9415 April 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED

View Document

20/05/9320 May 1993

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992

View Document

30/08/9030 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9030 August 1990 ALTER MEM AND ARTS 24/07/90

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: THE STONE HOUSE DAVEY LANE ALDERLEY EDGE CHESHIRE SK9 7NZ

View Document

23/07/9023 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 WD 27/04/89 AD 10/02/88-24/03/89 £ SI 98@1=98 £ IC 2/100

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 COMPANY NAME CHANGED MASTERSHOW LIMITED CERTIFICATE ISSUED ON 02/03/88

View Document

24/02/8824 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

24/02/8824 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8824 February 1988 ALTER MEM AND ARTS 100288

View Document

10/12/8710 December 1987 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