P & G HOMES LIMITED

06016313
7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ NW7 2DQ

Documents

Documents
Date Category Description Pages
26 Apr 2011 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Paul Edmund Rolf Grunert) 2 Buy now
27 Jan 2010 officers Change of particulars for corporate secretary (L a International Management Limited) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Glyn Picton) 2 Buy now
27 Oct 2009 accounts Annual Accounts 3 Buy now
10 Feb 2009 annual-return Return made up to 01/12/08; full list of members 4 Buy now
10 Feb 2009 officers Director's Change of Particulars / paul crunert / 16/12/2008 / Title was: , now: mr; Surname was: crunert, now: grunert; HouseName/Number was: , now: 3; Street was: 3 woodmancote gardens, now: woodmancote gardens 1 Buy now
01 May 2008 accounts Annual Accounts 2 Buy now
26 Mar 2008 annual-return Return made up to 01/12/07; full list of members 4 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers New secretary appointed 2 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
01 Dec 2006 incorporation Incorporation Company 13 Buy now