PBY UNITED KINGDOM LIMITED

05969390
55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS B3 2AS

Documents

Documents
Date Category Description Pages
03 Aug 2013 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2013 insolvency Liquidation Compulsory Completion 1 Buy now
26 Mar 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
17 Mar 2010 officers Termination of appointment of secretary (Julian Henwood) 1 Buy now
14 Oct 2009 annual-return Annual Return 5 Buy now
14 Oct 2009 address Change Sail Address Company 1 Buy now
13 Oct 2009 officers Change of particulars for director (Christopher Chronis) 2 Buy now
13 Feb 2009 accounts Annual Accounts 6 Buy now
04 Nov 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
28 Apr 2008 accounts Accounting reference date shortened from 31/10/2007 to 30/06/2007 1 Buy now
24 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2007 capital Ad 02/01/07--------- £ si 1198@1=1198 £ ic 2/1200 2 Buy now
28 Nov 2006 officers Secretary resigned 1 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
28 Nov 2006 officers New secretary appointed 2 Buy now
28 Nov 2006 officers New director appointed 2 Buy now
17 Oct 2006 incorporation Incorporation Company 20 Buy now