IONA PUB GROUP LTD

Company Documents

DateDescription
24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY FIONA DROMGOOLE

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
VIRGINIA HOUSE
62 VIRGINIA STREET
GLASGOW
G1 1TX

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 14/12/2012

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 01/09/2012

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR STEPHEN ANTHONY MCQUADE

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN MCGHEE

View Document

23/08/1223 August 2012 SECRETARY APPOINTED FIONA MHAIRI DROMGOOLE

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS

View Document

13/10/0913 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/094 February 2009 COMPANY NAME CHANGED PUB PARTNERS LIMITED
CERTIFICATE ISSUED ON 05/02/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY G1 GROUP PLC

View Document

02/05/082 May 2008 SECRETARY APPOINTED BRIAN WILLIAM CRAIGHEAD MCGHEE

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
VIRGINIA HOUSE
62 VICTORIA STREET
GLASGOW
LANARKSHIRE
G1 1TX

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED SHELF COMPANY (NO.14) LIMITED
CERTIFICATE ISSUED ON 31/03/08

View Document

06/03/086 March 2008 COMPANY NAME CHANGED DUNWILCO (1493) LIMITED
CERTIFICATE ISSUED ON 08/03/08

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2EN

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company