P.WILLIAMS BUILDER + CONTRACTOR LTD

Company Documents

DateDescription
02/07/142 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1326 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 APPLICATION FOR STRIKING-OFF

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

21/03/1321 March 2013 Annual return made up to 12 May 2012 with full list of shareholders

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
95 GREENDALE ROAD
PORT SUNLIGHT
WIRRAL
CH62 4XE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR STEPHEN JOHN JONES

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY D & L O'NEILL ACCOUNTANTS LTD

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 12/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & L O'NEILL ACCOUNTANTS LTD / 12/05/2010

View Document

16/11/0916 November 2009 MEMORANDUM OF ASSOCIATION

View Document

08/11/098 November 2009 COMPANY NAME CHANGED P. WILLIAMS BUILDING + CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 08/11/09

View Document

08/11/098 November 2009 CHANGE OF NAME 14/10/2009

View Document

23/10/0923 October 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/10/0916 October 2009 COMPANY NAME CHANGED ARMSTRONG ORIGINALS LIMITED
CERTIFICATE ISSUED ON 16/10/09

View Document

16/10/0916 October 2009 CHANGE OF NAME 12/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL O'NEILL

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM
181-183 NEW CHESTER ROAD
NEW FERRY
WIRRAL
MERSEYSIDE
CH62 4RB

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
181-183 NEW CHESTER ROAD
NEW FERRY
WIRRAL
MERSEYSIDE CH62 4RB

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM:
53 RODNEY STREET
LIVERPOOL
MERSEYSIDE L1 9ER

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 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