P&M REFURBS LTD

06714067
7 HYTHEGATE PETERBOROUGH CAMBRIDGESHIRE PE4 7ZP

Documents

Documents
Date Category Description Pages
15 May 2012 gazette Gazette Dissolved Compulsory 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2011 accounts Annual Accounts 8 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 officers Termination of appointment of director (Nigel Parsons) 1 Buy now
13 Jan 2011 officers Termination of appointment of director (Nicola Parsons) 1 Buy now
24 Nov 2010 annual-return Annual Return 7 Buy now
02 Jul 2010 accounts Annual Accounts 6 Buy now
22 Oct 2009 annual-return Annual Return 7 Buy now
22 Oct 2009 officers Change of particulars for director (Mr Eustace Rajinder Miller) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Mr Nigel Denis Parsons) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Mrs Nicola Michele Parsons) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Mrs Paula Jane Miller) 2 Buy now
21 Nov 2008 resolution Resolution 10 Buy now
13 Nov 2008 officers Director's Change of Particulars / michele parsons / 02/10/2008 / Forename was: michele, now: nicola; Middle Name/s was: , now: michele 1 Buy now
02 Oct 2008 incorporation Incorporation Company 14 Buy now