P J LUSH LIMITED

Company Documents

DateDescription
03/09/143 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014

View Document

09/10/139 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/07/1325 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/07/1325 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1325 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
ADAM HOUSE, 71 BELL STREET
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 2BD

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DENISE DORE / 31/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ALEXANDER JOHN DORE / 31/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DENISE DORE / 31/08/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0812 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0720 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED P J LUSH (2006) LIMITED CERTIFICATE ISSUED ON 12/10/06

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 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