PWC ACCESS LIMITED

Company Documents

DateDescription
07/02/127 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008834

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM UNIT 13 HAZELWELL ROAD STIRCHLEY TRADING ESTATE BIRMINGHAM WEST MIDLANDS B30 2PF

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR RICHARD KEITH WHARTON

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/01/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 18 COLLEEN AVENUE BIRMINGHAM WEST MIDLANDS B30 3NN

View Document

21/10/0421 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 04/10/02; NO CHANGE OF MEMBERS

View Document

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

View Document

05/11/015 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 232 SLADEPOOL FARM ROAD BIRMINGHAM WEST MIDLANDS B14 5EE

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 Incorporation

View Document

04/10/004 October 2000 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