PWM ADVISERS LTD

Company Documents

DateDescription
17/05/1617 May 2016 STRUCK OFF AND DISSOLVED

View Document

11/06/1511 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1420 May 2014 DISS40 (DISS40(SOAD))

View Document

19/05/1419 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CASEY / 13/06/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 5 GREEN LANE CARDRONA PEEBLES SCOTTISH BORDERS EH45 9LJ SCOTLAND

View Document

13/06/1313 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HADDOW / 13/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM CHAMBERS HOUSE HIGH STREET PEEBLES EH45 8SW SCOTLAND

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/116 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HADDOW / 14/03/2010

View Document

29/04/1129 April 2011 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/03/1118 March 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 Annual return made up to 14 March 2009 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 14 March 2008 with full list of shareholders

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

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

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE RAMPARTS DUNGLASS COCKBURNSPATH BERWICKSHIRE TD13 5XE

View Document

21/08/0921 August 2009 FIRST GAZETTE

View Document

01/10/071 October 2007 COMPANY NAME CHANGED PREMIER WEALTH MANAGEMENT (UK) L TD CERTIFICATE ISSUED ON 01/10/07

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THE RAMPARTS DUNGLASS COCKBURNSPATH BERWICKSHIRE TD13 5XE

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: THE RAMPARTS COCKBURNSPATH BERWICKSHIRE TD13 5XE

View Document

14/03/0714 March 2007 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