PWC REALISATIONS LIMITED

Company Documents

DateDescription
18/06/0918 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/0918 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2009:LIQ. CASE NO.1

View Document

18/03/0918 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/10/0829 October 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

13/10/0813 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/10/0811 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/10/0811 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/08/0814 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002376,00008777

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 195-197 KINGS ROAD CHELSEA LONDON SW3 5ED

View Document

11/08/0811 August 2008 COMPANY NAME CHANGED PAVILION WINE COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 13/08/08

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 23/09/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 115 CHANCERY LANE LONDON WC2A 1PP

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 24/09/05

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: G OFFICE CHANGED 20/09/05 AFRICA HOUSE 64-78 KINGSWAY LONDON WC2B 6BG

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 25/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 AUDITOR'S RESIGNATION

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 28/09/02

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 28/07/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 29/07/00

View Document

17/07/0017 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: G OFFICE CHANGED 07/12/99 THE PAVILION FINSBURY CIRCUS GARDENS FINSBURY CIRCUS LONDON EC2M 7AB

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/04/9711 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 05/12/93; CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/12/9013 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 WD 01/03/89 AD 14/12/88--------- � SI 5000@1=5000 � IC 140000/145000

View Document

24/10/8824 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

10/05/8410 May 1984 MEMORANDUM OF ASSOCIATION

View Document

27/04/8427 April 1984 ALTER MEM AND ARTS

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