PBA STRUCTURAL CONSULTING LIMITED

Company Documents

DateDescription
05/04/165 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/165 January 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
THE CORNER HOUSE, 2 HIGH STREET
AYLESFORD
KENT
ME20 7BG

View Document

03/02/153 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/153 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

03/02/153 February 2015 DECLARATION OF SOLVENCY

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHOEBRIDGE

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR CATHY MORRIS

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

26/04/1326 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN GRANT

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR GEOFFREY ADRIAN SHOEBRIDGE

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS CATHY MORRIS

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR MARTYN JOHN GRANT

View Document

24/05/1124 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/05/107 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08

View Document

21/07/0721 July 2007 SUB DIV 09/07/07

View Document

17/04/0717 April 2007 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