PW ELECTRICAL LTD

Company Documents

DateDescription
21/06/0721 June 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/05/0717 May 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

13/03/0713 March 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/0713 March 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/01/0730 January 2007 APPLICATION FOR STRIKING-OFF

View Document

07/01/077 January 2007 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0330 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
67C HIGH STREET
PENGE
LONDON
SE20 7HW

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0121 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

18/01/0018 January 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM:
SUITE 9
ESSEX HOUSE SHANON ROAD
UPMINSTER
ESSEX RM14 2SY

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 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