P.V.S. ENGINEERS LIMITED

Company Documents

DateDescription
13/11/1013 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1013 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2010

View Document

13/08/1013 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/04/1022 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

16/04/1016 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1016 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/03/1017 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010

View Document

03/09/093 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2009

View Document

05/03/095 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2009

View Document

10/09/0810 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2008

View Document

10/03/0810 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2008

View Document

14/09/0714 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/05/0721 May 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

21/05/0721 May 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

21/05/0721 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

28/03/0728 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/09/0613 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/07/067 July 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

29/06/0629 June 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

29/06/0629 June 2006 APPOINTMENT OF LIQUIDATOR

View Document

09/05/069 May 2006 SEC/STATE RELEASE OF LIQUIDATOR

View Document

07/03/067 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/09/0512 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/03/0522 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/03/0422 March 2004 APPOINTMENT OF LIQUIDATOR

View Document

05/03/045 March 2004 STATEMENT OF AFFAIRS

View Document

05/03/045 March 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: UNITS 1 & 2 MURRILLS ESTATE EAST STREET PORTCHESTER HAMPSHIRE PO16 9RD

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/09/998 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/04/974 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/01/97

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9724 February 1997 ALTER MEM AND ARTS 12/02/97

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996

View Document

24/10/9524 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/11/945 November 1994

View Document

05/11/945 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: UNIT 6 MURRILLS ESTATE EAST STREET PORTCHESTER HANTS PO16 9RD

View Document

31/03/9331 March 1993 AUDITOR'S RESIGNATION

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

05/05/875 May 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

13/05/8613 May 1986 REGISTERED OFFICE CHANGED ON 13/05/86 FROM: UNIT 14 LIMBERLINE INDUSTRIAL ESTATE HILSEA PORTSMOUTH

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