• UK
  • PW COMMS (UK) LIMITED - Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA, United Kingdom

Company Information

Company registration number
06261110
Company Status
CLOSED
Country
United Kingdom
Registered Address
Leonard Curtis House Elms Square
Bury New Road Whitefield
Greater Manchester
M45 7TA
Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA UK

Management

Managing Directors
ANDERSON, Kerry David
KELLY, Neil
Company secretaries
KELLY, Neil

Company Details

Type of Business
ltd
Incorporated
2007-05-29
Dissolved on
2020-11-13
SIC/NACE
60100

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2015-05-31

PW COMMS (UK) LIMITED Company Description

PW COMMS (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 06261110. Its current trading status is "closed". It was registered 2007-05-29. It has declared SIC or NACE codes as "60100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2015-05-31.It can be contacted at Leonard Curtis House Elms Square .
More information

Get PW COMMS (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pw Comms (Uk) Limited - Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA, United Kingdom

Did you know? kompany provides original and official company documents for PW COMMS (UK) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-11-13) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-08-13) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-07-12) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-07-12) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-13) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-07-28) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2016-07-28) - CH03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-12-16) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2016-12-28) - 4.20

    Add to Cart
     
  • resolution (2016-12-28) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-12-28) - 600

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-08-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-08-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-09-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-06-17) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-02-24) - AP01

    Add to Cart
     
  • legacy (2009-12-02) - MG02

    Add to Cart
     
  • legacy (2009-11-07) - MG01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-08-11) - AA

    Add to Cart
     
  • legacy (2009-06-26) - 363a

    Add to Cart
     
  • legacy (2008-08-14) - 395

    Add to Cart
     
  • legacy (2008-07-08) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-10-02) - AA

    Add to Cart
     
  • legacy (2007-10-17) - 288b

    Add to Cart
     
  • legacy (2007-10-17) - 288a

    Add to Cart
     
  • legacy (2007-07-16) - 123

    Add to Cart
     
  • legacy (2007-07-16) - 88(2)R

    Add to Cart
     
  • resolution (2007-07-16) - RESOLUTIONS

    Add to Cart
     
  • legacy (2007-06-26) - 287

    Add to Cart
     
  • legacy (2007-06-25) - 88(2)R

    Add to Cart
     
  • legacy (2007-06-25) - 288b

    Add to Cart
     
  • legacy (2007-06-25) - 288a

    Add to Cart
     
  • incorporation-company (2007-05-29) - NEWINC

    Add to Cart
     
expand_less