P.F.K WATSON BUILDERS LTD

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK KENNETH WATSON / 29/05/2011

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK KENNETH WATSON / 18/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN WATSON / 18/06/2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 10 CLEMENTS AVENUE ATHERTON GREATER MANCHESTER M46 0PT

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK KENNETH WATSON / 30/05/2010

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: G OFFICE CHANGED 12/06/03 COBURG HOUSE, 69 - 71 MARKET STREET, ATHERTON MANCHESTER M46 0DA

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 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