P H G BRISTOL LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT BAKER

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED NATURAL RESOURCES GENERATION (PLUMBING AND HEATING) LIMITED
CERTIFICATE ISSUED ON 28/04/14

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
126 WELLINGTON HILL WEST
WESTBURY-ON-TRYM
BRISTOL
BS9 4QU

View Document

02/01/142 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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