PW COMMS (UK) LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2018:LIQ. CASE NO.1

View Document

13/02/1813 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2017:LIQ. CASE NO.1

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM VOISEY & CO 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW

View Document

28/12/1628 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

28/12/1628 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1628 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WIDDRINGTON

View Document

03/08/163 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WIDDRINGTON / 25/05/2016

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL KELLY / 01/05/2015

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY DAVID ANDERSON / 25/05/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KELLY / 01/05/2015

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY DAVID ANDERSON / 29/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR KERRY DAVID ANDERSON

View Document

02/12/092 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NC INC ALREADY ADJUSTED 05/07/07

View Document

16/07/0716 July 2007 £ NC 1000/10000 05/07/

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 20 ULVIET GATE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TT

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 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