PEMBROKESHIRE BEAGLE

Company Documents

DateDescription
31/05/1131 May 2011 STRUCK OFF AND DISSOLVED

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSEL LEWIS

View Document

20/04/1020 April 2010 12/12/09 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID COURTENAY MANSEL LEWIS / 12/12/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MCGRATH / 12/12/2009

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDBROOKE LLOYD / 12/12/2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 COMPANY NAME CHANGED THE H.M.S. BEAGLE TRUST WALES CERTIFICATE ISSUED ON 12/03/08

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 12/12/07

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 Incorporation

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