Plw Direct Marketing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-03-31
Cash in hand£480 -3,526%
Net Worth£215,727 +1.21%
Liabilities£803,170 +19.87%
Fixed Assets£198,592 +0.71%
Trade Debtors£387,458 +44.86%
Total assets£1,014,810 +15.86%
Shareholder's funds£215,727 +1.21%
Total liabilities£807,257 +19.94%

Details

Company type Private Limited Company, Liquidation
Company Number 02860197
Record last updated Friday, May 27, 2016 4:30:45 PM UTC
Official Address 37 Sun Street London Ec2m2pl Haggerston
There are 58 companies registered at this street
Locality Haggerstonlondon
Region HackneyLondon, England
Postal Code EC2M2PL
Sector Other business support service activities n.e.c.

Charts

Visits

PLW DIRECT MARKETING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-92024-102025-32025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 24, 2016 Change of registered office address Change of registered office address
Registry Jan 28, 2016 Liquidator's progress report Liquidator's progress report
Registry Dec 19, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Notices Dec 15, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Dec 15, 2014 Appointment of liquidators Appointment of liquidators
Registry Dec 8, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 8, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 8, 2014 Statement of company's affairs Statement of company's affairs
Notices Nov 11, 2014 Meetings of creditors Meetings of creditors
Registry May 21, 2014 Change of registered office address Change of registered office address
Registry Dec 23, 2013 Annual return Annual return
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry Nov 9, 2012 Annual return Annual return
Financials Oct 8, 2012 Annual accounts Annual accounts
Registry Mar 29, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 3, 2012 Annual accounts Annual accounts
Registry Nov 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 4, 2011 Annual return Annual return
Financials Jan 6, 2011 Annual accounts Annual accounts
Registry Nov 18, 2010 Annual return Annual return
Registry Nov 18, 2010 Change of particulars for director Change of particulars for director
Registry Nov 18, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Mar 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 18, 2010 Annual accounts Annual accounts
Registry Nov 10, 2009 Annual return Annual return
Registry Nov 10, 2009 Change of particulars for director Change of particulars for director
Registry Oct 19, 2009 Change of registered office address Change of registered office address
Registry Apr 2, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 26, 2009 Annual accounts Annual accounts
Registry Nov 6, 2008 Annual return Annual return
Registry Oct 26, 2007 Annual return 2860... Annual return 2860...
Financials Oct 22, 2007 Annual accounts Annual accounts
Financials Jan 10, 2007 Annual accounts 2860... Annual accounts 2860...
Registry Nov 2, 2006 Annual return Annual return
Registry Oct 13, 2005 Annual return 2860... Annual return 2860...
Financials Jul 20, 2005 Annual accounts Annual accounts
Registry Jul 7, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 13, 2004 Annual return Annual return
Registry Oct 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 17, 2004 Annual accounts Annual accounts
Registry Oct 21, 2003 Annual return Annual return
Financials Mar 28, 2003 Annual accounts Annual accounts
Registry Oct 16, 2002 Annual return Annual return
Financials Nov 27, 2001 Annual accounts Annual accounts
Registry Oct 17, 2001 Annual return Annual return
Financials Aug 1, 2001 Annual accounts Annual accounts
Registry Jun 18, 2001 Resignation of a director Resignation of a director
Registry Nov 9, 2000 Annual return Annual return
Registry Sep 30, 2000 Resignation of a woman Resignation of a woman
Financials Aug 22, 2000 Annual accounts Annual accounts
Registry Mar 24, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 10, 1999 Annual return Annual return
Registry Mar 5, 1999 Change of accounting reference date Change of accounting reference date
Registry Oct 28, 1998 Annual return Annual return
Financials Sep 25, 1998 Annual accounts Annual accounts
Registry Oct 24, 1997 Annual return Annual return
Financials Oct 3, 1997 Annual accounts Annual accounts
Registry Oct 26, 1996 Annual return Annual return
Financials Jun 3, 1996 Annual accounts Annual accounts
Registry Nov 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 20, 1995 Annual return Annual return
Registry Nov 17, 1995 Appointment of a woman Appointment of a woman
Financials Aug 4, 1995 Annual accounts Annual accounts
Registry Apr 19, 1995 Shares agreement Shares agreement
Registry Apr 19, 1995 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Oct 19, 1994 Annual return Annual return
Registry Jul 1, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 15, 1994 Change of name certificate Change of name certificate
Registry Mar 15, 1994 Change of name certificate 2860... Change of name certificate 2860...
Registry Jan 5, 1994 Elective resolution Elective resolution
Registry Dec 20, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Nov 8, 1993 Change of name certificate Change of name certificate
Registry Oct 28, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 7, 1993 Four appointments: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)