P & W PARTNERS LIMITED

03751386
KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2015 gazette Gazette Notice Voluntary 1 Buy now
17 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jan 2015 accounts Annual Accounts 5 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 5 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 officers Termination of appointment of director (Peter Harris) 1 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 accounts Annual Accounts 5 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
28 Jul 2010 accounts Annual Accounts 5 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Peter George Harris) 2 Buy now
12 May 2010 officers Change of particulars for director (William Dyson) 2 Buy now
01 Sep 2009 accounts Annual Accounts 5 Buy now
25 Jun 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
01 Sep 2008 officers Director and secretary's change of particulars / william dyson / 01/08/2008 1 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
12 Jun 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from total administration LTD park house park road petersfield hampshire GU32 3DL 1 Buy now
18 Apr 2008 incorporation Memorandum Articles 14 Buy now
15 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2007 accounts Annual Accounts 11 Buy now
30 Apr 2007 annual-return Return made up to 13/04/07; full list of members 7 Buy now
23 Feb 2007 accounts Annual Accounts 11 Buy now
05 Jul 2006 annual-return Return made up to 13/04/06; full list of members 7 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: antrobus house business centre 18 college street petersfield hampshire GU31 4AD 1 Buy now
26 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
21 Dec 2005 officers Secretary resigned 1 Buy now
20 Dec 2005 accounts Annual Accounts 4 Buy now
31 Aug 2005 officers Director resigned 2 Buy now
21 Jun 2005 accounts Annual Accounts 5 Buy now
21 Jun 2005 annual-return Return made up to 13/04/05; full list of members 8 Buy now
09 Jul 2004 capital Ad 30/06/04--------- £ si 100@1=100 £ ic 500/600 2 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
22 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2004 annual-return Return made up to 13/04/04; full list of members 6 Buy now
22 Oct 2003 accounts Annual Accounts 5 Buy now
11 Apr 2003 annual-return Return made up to 13/04/03; full list of members 6 Buy now
12 Sep 2002 accounts Annual Accounts 5 Buy now
05 Apr 2002 annual-return Return made up to 13/04/02; full list of members 6 Buy now
04 Apr 2002 address Registered office changed on 04/04/02 from: cornelius house 178-180 church road hove east sussex BN3 2DJ 1 Buy now
13 Aug 2001 accounts Annual Accounts 5 Buy now
14 Jun 2001 annual-return Return made up to 13/04/01; full list of members 6 Buy now
07 Jun 2001 officers New secretary appointed 2 Buy now
06 Mar 2001 address Registered office changed on 06/03/01 from: atkins & partners 3RD floor brent house 214 kenton road harrow middlesex HA3 8TS 1 Buy now
15 Feb 2001 accounts Annual Accounts 5 Buy now
05 Feb 2001 capital Ad 29/01/01--------- £ si 400@1=400 £ ic 100/500 2 Buy now
05 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
16 Jun 2000 annual-return Return made up to 13/04/00; full list of members 7 Buy now
13 Apr 1999 incorporation Incorporation Company 22 Buy now