P B MOTOR SERVICES LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT PETER BOARDMAN / 07/07/2011

View Document

01/08/111 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARLON BOARDMAN / 07/07/2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT PETER BOARDMAN / 20/11/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BOARDMAN / 18/06/2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: GISTERED OFFICE CHANGED ON 30/07/2009 FROM 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/08/0719 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 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