- Company Overview for WATERS PMS LIMITED (05774321)
- Filing history for WATERS PMS LIMITED (05774321)
- People for WATERS PMS LIMITED (05774321)
- Insolvency for WATERS PMS LIMITED (05774321)
- More for WATERS PMS LIMITED (05774321)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2010 | L64.07 | Completion of winding up | |
28 Jul 2009 | COCOMP | Order of court to wind up | |
17 Jul 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
07 Apr 2008 | 288c | Director's Change of Particulars / mark waters / 25/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 371; Street was: 49 langdale gardens, now: stradbroke grove; Area was: , now: clayhall; Post Town was: hornchurch, now: ilford; Post Code was: RM12 5LB, now: IG5 0DE | |
07 Apr 2008 | 288c | Director and Secretary's Change of Particulars / sharon glassock / 25/02/2008 / Title was: , now: ms; HouseName/Number was: , now: 371; Street was: 49 langdale gardens, now: stradbroke grove; Area was: , now: clayhall; Post Town was: hornchurch, now: ilford; Post Code was: RM12 5LB, now: IG5 0DE | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
13 Jun 2007 | 363s | Return made up to 07/04/07; full list of members | |
05 May 2006 | 288a | New director appointed | |
05 May 2006 | 288a | New secretary appointed;new director appointed | |
12 Apr 2006 | 287 | Registered office changed on 12/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
12 Apr 2006 | 288b | Director resigned | |
12 Apr 2006 | 288b | Secretary resigned | |
07 Apr 2006 | NEWINC | Incorporation |