PBW GROUP LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1022 April 2010 APPLICATION FOR STRIKING-OFF

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THORNTON

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANE BEECHEY

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE FAWCETT / 25/03/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MORGAN

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM CROWN REACH 147A GROSVENOR ROAD LONDON SW1V 3JY

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MS LINDSAY MORGAN

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ALI GRAY

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MRS JULIE FAWCETT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES HOULT

View Document

07/04/087 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 AUDITOR'S RESIGNATION

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 AUDITOR'S RESIGNATION

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: GATE HOUSE 1 ST.JOHN'S SQUARE FARRINGDON LONDON EC1M 4DH

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/026 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/01/0226 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0127 June 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/06/0127 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED PARKER BAINES GROUP LIMITED CERTIFICATE ISSUED ON 24/03/98

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 £ IC 7704/6204 30/04/97 £ SR [email protected]=1500

View Document

18/08/9718 August 1997 £ SR [email protected] 30/04/96

View Document

18/08/9718 August 1997 NC INC ALREADY ADJUSTED 02/05/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 £ NC 8000/10000 02/05/

View Document

18/08/9718 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/97

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 RETURN MADE UP TO 26/03/97; CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994

View Document

14/02/9414 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

02/04/932 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 AUDITOR'S RESIGNATION

View Document

26/02/9126 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

24/04/9024 April 1990 Resolutions

View Document

24/04/9024 April 1990 Resolutions

View Document

24/04/9024 April 1990 Resolutions

View Document

24/04/9024 April 1990 Resolutions

View Document

24/04/9024 April 1990 SUB-DIV SHARES 14/03/90

View Document

18/04/9018 April 1990 COMPANY NAME CHANGED NAMEFIRST LIMITED CERTIFICATE ISSUED ON 19/04/90

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/90

View Document

12/04/9012 April 1990 £ NC 1000/3000 14/03/90

View Document

12/04/9012 April 1990 S-DIV 14/03/90

View Document

12/04/9012 April 1990 NC INC ALREADY ADJUSTED 20/03/90

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 ALTER MEM AND ARTS 02/02/90

View Document

19/01/9019 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information