PG TOPCO LIMITED

07906835
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
30 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
30 Mar 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
30 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
26 Nov 2015 address Change Sail Address Company With New Address 2 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Oct 2015 resolution Resolution 1 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
28 Sep 2015 officers Termination of appointment of director (Kevin Christopher Bergin) 1 Buy now
28 Sep 2015 officers Termination of appointment of director (Serge Guillame Becker) 1 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2015 resolution Resolution 2 Buy now
25 Aug 2015 resolution Resolution 3 Buy now
06 Aug 2015 capital Return of Allotment of shares 3 Buy now
28 Jul 2015 officers Termination of appointment of director (Ian Stuart) 1 Buy now
08 Jun 2015 incorporation Memorandum Articles 10 Buy now
19 May 2015 incorporation Memorandum Articles 9 Buy now
19 May 2015 resolution Resolution 4 Buy now
02 Apr 2015 resolution Resolution 4 Buy now
25 Mar 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
25 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 1 Buy now
25 Mar 2015 capital Notice of name or other designation of class of shares 4 Buy now
25 Mar 2015 resolution Resolution 11 Buy now
24 Mar 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 24 Buy now
20 Mar 2015 mortgage Registration of a charge 90 Buy now
18 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Christian Sean Hamilton) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Charles Creed Thompson) 1 Buy now
30 Jan 2015 annual-return Annual Return 12 Buy now
03 Oct 2014 accounts Annual Accounts 32 Buy now
03 Oct 2014 auditors Auditors Resignation Company 1 Buy now
06 Mar 2014 annual-return Annual Return 11 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2013 accounts Annual Accounts 30 Buy now
08 Feb 2013 annual-return Annual Return 11 Buy now
30 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2012 capital Return of Allotment of shares 13 Buy now
23 Jul 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jul 2012 officers Appointment of director (Mr Serge Guillame Becker) 3 Buy now
23 Jul 2012 officers Appointment of director (Kevin Bergin) 3 Buy now
26 Mar 2012 capital Return of Allotment of shares 12 Buy now
22 Mar 2012 capital Notice of particulars of variation of rights attached to shares 6 Buy now
22 Mar 2012 officers Appointment of director (Hamish David William Middleton) 3 Buy now
22 Mar 2012 officers Appointment of director (Adrian William Thompson) 3 Buy now
22 Mar 2012 officers Appointment of director (Mr Ian Stuart) 3 Buy now
19 Mar 2012 resolution Resolution 77 Buy now
19 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
13 Mar 2012 mortgage Particulars of a mortgage or charge 13 Buy now
12 Jan 2012 incorporation Incorporation Company 44 Buy now