P AND J INNS LIMITED

Company Documents

DateDescription
27/09/1227 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/06/1227 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/11/1124 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2011:LIQ. CASE NO.1

View Document

27/10/1027 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/10/1027 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/10/1027 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009090,00008755

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM BLACKBOYS INN BLACKBOYS LEWES ROAD UCKFIELD EAST SUSSEX TN22 5LG

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 29 March 2009 with full list of shareholders

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PAGET

View Document

08/06/098 June 2009 DIRECTOR APPOINTED GERALD JAMES BINGHAM-POWELL

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED HARVEYS TAVERNS LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: G OFFICE CHANGED 10/08/07 STANLEY HOUSE, 439C LONDON ROAD CROYDON SURREY CR0 3PF

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 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