PBR MEDIA SERVICES LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROMANUK / 19/01/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
RUSSELL BEDFORD HOUSE CITY FORUM
250 CITY ROAD
LONDON
EC1V 2QQ

View Document

26/03/1426 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROMANUK / 30/09/2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KARI KERR / 30/09/2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MS KARI KERR

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
TN6 3HD

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

11/03/1111 March 2011 21/02/11 NO CHANGES

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 COMPANY NAME CHANGED YAZOO SALES CONSULTING LIMITED
CERTIFICATE ISSUED ON 28/11/08

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR PAUL ROMANUK

View Document

25/04/0825 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

21/02/0821 February 2008 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