Download leads from Nexok and grow your business. Find out more

PW Global Sourcing Limited

Documents

Total Documents22
Total Pages74

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off
3 December 2013Final Gazette dissolved via voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
8 August 2013Application to strike the company off the register
8 August 2013Application to strike the company off the register
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
31 March 2013Total exemption small company accounts made up to 30 June 2012
31 March 2013Total exemption small company accounts made up to 30 June 2012
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders
21 March 2012Total exemption small company accounts made up to 30 June 2011
21 March 2012Total exemption small company accounts made up to 30 June 2011
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
19 July 2010Company name changed rtjak LIMITED\certificate issued on 19/07/10
  • CONNOT ‐ Change of name notice
19 July 2010Company name changed rtjak LIMITED\certificate issued on 19/07/10
  • CONNOT ‐
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed