PBS21 LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/142 May 2014 FIRST GAZETTE

View Document

13/04/1313 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

16/05/1216 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM WOODEND GRANGE ROAD, PETTINAIN LANARK ML11 8SP SCOTLAND

View Document

07/06/117 June 2011 DIRECTOR APPOINTED COURTNEY MARTHA WILLIAMSON

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR CORBIN WILLIAMSON

View Document

12/03/1012 March 2010 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