P. GEORGE LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 STRUCK OFF AND DISSOLVED

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
THE OLD RAILWAY STATION SEA MILLS LANE
BRISTOL
BS9 1DX
UNITED KINGDOM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE / 31/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
GROUND FLOOR, OLD RAILWAY
STATION, SEA MILLS LANE, STOKE
BISHOP, BRISTOL
BS9 1DX

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
118 NORTH STREET
DOWNEND
BRISTOL
BS16 5SE

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM:
118 NORTH STREET, DOWNEND
BRISTOL
AVON
BS16 5SE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM:
5 SCANTLEBERRY CLOSE
DOWNEND
BRISTOL
AVON BS16 6DQ

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/04/0313 April 2003 Incorporation

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