P W SYSTEMS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014

View Document

25/04/1325 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

03/04/123 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM UNIT 35 PEEL INDUSTRIAL ESTATE CHAMBERHALL STREET BURY LANCASHIRE BL9 0LU ENGLAND

View Document

28/03/1228 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/03/1228 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/03/1228 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008898

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM UNIT T BIRCH INDUSTRIAL PARK WHITTLE LANE, HEYWOOD LANCASHIRE OL10 2SX

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ERIC WHEELDON / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WHEELDON / 11/11/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: G OFFICE CHANGED 11/08/03 75 CHESHAM ROAD BURY BL9 6NA

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 COMPANY NAME CHANGED P.W. CABLES LIMITED CERTIFICATE ISSUED ON 23/04/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/09/9011 September 1990 SHARES AGREEMENT OTC

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: G OFFICE CHANGED 16/05/90 16 BOLTON STREET BURY LANCASHIRE BL9 0LQ

View Document

15/11/8915 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/11/896 November 1989 SECRETARY RESIGNED

View Document

01/11/891 November 1989 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