P & B CONTRACTS LTD.

Company Documents

DateDescription
04/02/154 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/144 November 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

04/11/144 November 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

11/04/1311 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 3A PARK TERRACE GLASGOW G3 6BY SCOTLAND

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

12/11/1212 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY CONNELLY

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 98 TOWNHEAD KIRKINTILLOCH GLASGOW

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR MICHAEL RODDEN

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH MCELHINNEY

View Document

06/05/116 May 2011 15/12/10 STATEMENT OF CAPITAL GBP 4

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MISS TRACY TRACY CONNELLY

View Document

05/04/115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/03/1029 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH ANTHONY MCELHINNEY / 13/03/2010

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY RODDEN

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JEREMIAH ANTHONY MCELHINNEY

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RODDEN

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/05/081 May 2008 DIRECTOR APPOINTED BARRY JOHN RODDEN

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTIC OF MORT/CHARGE *****

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 98 TOWNHEAD KIRKINTILLOCH GLASGOW G66 1NZ

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 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