About

Registered Number: 06748012
Date of Incorporation: 12/11/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: 112 Urmston Lane, Stretford, Manchester, M32 9BQ

 

P W International Ltd was founded on 12 November 2008. We don't know the number of employees at P W International Ltd. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARDIR, Abdel Aziz 24 November 2010 10 March 2011 1
PEAT, David James 05 February 2009 18 May 2009 1
WATERHOUSE, Mark Wayne 05 February 2009 18 May 2009 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
COCOMP - Order to wind up 15 May 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
CS01 - N/A 07 December 2016
DISS16(SOAS) - N/A 23 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
DISS40 - Notice of striking-off action discontinued 28 November 2015
AA - Annual Accounts 25 November 2015
DISS16(SOAS) - N/A 31 July 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
DISS40 - Notice of striking-off action discontinued 12 December 2014
AR01 - Annual Return 11 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 19 January 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 24 August 2011
RESOLUTIONS - N/A 30 November 2010
CC04 - Statement of companies objects 30 November 2010
AP01 - Appointment of director 24 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 16 November 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
NEWINC - New incorporation documents 12 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.