- Company Overview for PWC ASSEMBLIES LIMITED (06783670)
- Filing history for PWC ASSEMBLIES LIMITED (06783670)
- People for PWC ASSEMBLIES LIMITED (06783670)
- Charges for PWC ASSEMBLIES LIMITED (06783670)
- More for PWC ASSEMBLIES LIMITED (06783670)
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) |
---|---|---|---|
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | CC01 | Notice of Restriction on the Company's Articles | |
23 Mar 2010 | AP01 | Appointment of Mr Stephen John Pike as a director | |
19 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
18 Jun 2009 | CERTNM | Company name changed dpe redditch LIMITED\certificate issued on 22/06/09 | |
28 Jan 2009 | CERTNM | Company name changed ashway 102 LIMITED\certificate issued on 28/01/09 | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 1 field house close wetherby west yorkshire LS22 6UD | |
27 Jan 2009 | 288a | Secretary appointed mr peter william coates | |
27 Jan 2009 | 288b | Appointment terminated secretary mark saul | |
27 Jan 2009 | 288a | Director appointed mr peter william coates | |
27 Jan 2009 | 288b | Appointment terminated director mark saul | |
14 Jan 2009 | 288a | Director and secretary appointed mark ashley saul | |
14 Jan 2009 | 288b | Appointment terminated director robert thoburn | |
14 Jan 2009 | 288b | Appointment terminated secretary ar corporate secretaries LIMITED | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england | |
06 Jan 2009 | NEWINC | Incorporation |