THE WORKS PSL LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
WIGAN INVESTMENT CENTRE WATERSIDE DRIVE
WIGAN
LANCASHIRE
WN3 5BA

View Document

31/12/1431 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1431 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1431 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

03/09/143 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA GREEN / 18/01/2013

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA GREEN / 18/01/2013

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 56 GIDLOW LANE WIGAN LANCASHIRE WN6 7DP UNITED KINGDOM

View Document

03/09/123 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA GREEN / 01/08/2011

View Document

07/09/117 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA GREEN / 01/08/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MIKE HIBBERT

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA GREEN / 01/01/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA GREEN / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR MIKE HIBBERT

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 4 TOULSTON ROAD WIGAN WN6 7EX UNITED KINGDOM

View Document

17/08/0917 August 2009 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