PW SECURITIES LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/109 July 2010 APPLICATION FOR STRIKING-OFF

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/07/101 July 2010 PREVSHO FROM 31/12/2010 TO 28/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE WHITE / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 944

View Document

03/03/103 March 2010 STATEMENT BY DIRECTORS

View Document

03/03/103 March 2010 SOLVENCY STATEMENT DATED 01/02/10

View Document

03/03/103 March 2010 REDUCE ISSUED CAPITAL 15/02/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 26/03/2008

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN GROVES

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MR SIMON GEORGE WHITE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 50 STRATFORD ROAD SHIPSTON ON STOUR WARWICKSHIRE CV36 4BA

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 02/10/06

View Document

25/10/0625 October 2006 £ NC 1000/250000 02/10

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

25/10/0625 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/0613 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/07/06

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 Incorporation

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