MY PUB EVENTS LIMITED

Company Documents

DateDescription
06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
UNIT 81 THE BASE DARTFORD BUSINESS PARK
VICTORIA ROAD
DARTFORD
KENT
DA1 5FS
ENGLAND

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
18 FOXWOOD WAY
LONGFIELD
KENT
DA3 7LD

View Document

19/08/1519 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED IM FED UP.COM LTD
CERTIFICATE ISSUED ON 20/08/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
175 HIGH STREET
TONBRIDGE
KENT
TN9 1BX

View Document

11/07/1411 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/07/1217 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/01/1216 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED BLUE SATURN MUSIC LTD
CERTIFICATE ISSUED ON 22/10/10

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN WRIGHT / 01/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MYERS

View Document

19/08/0919 August 2009 SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM:
C/O WESTREYNOLDS, BLACK BARN
GAY DAWN FARM, VALLEY ROAD
FAWKHAM, LONGFIELD
KENT DA3 8LX

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 REGISTERED OFFICE CHANGED ON 27/11/05 FROM:
PRINCIPAL HOUSE, HOP POCKET LANE
PADDOCK WOOD
TONBRIDGE
KENT TN12 6DQ

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
12 HOOK GREEN COURT, NEW ROAD
MEOPHAM
GRAVESEND
KENT DA13 0NQ

View Document

26/05/0526 May 2005 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