PETALBOB LIMITED

Company Documents

DateDescription
26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM WHITEBRIDGE LANE STONE STAFFS ST15 8LU

View Document

25/09/1825 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1825 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY BARRY ROWLEY

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED P.E. HINES & SONS LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

12/01/1812 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/10/0922 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 £ IC 133333/100000 31/03/06 £ SR 33333@1=33333

View Document

12/04/0612 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 ALTER MEM AND ARTS 12/08/99

View Document

30/09/9930 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/995 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 £ IC 250000/173332 20/03/95 £ SR 76668@1=76668

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 £ NC 100/250000 11/10/91

View Document

02/03/922 March 1992 VARYING SHARE RIGHTS AND NAMES 11/10/91

View Document

11/02/9211 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED P.E. HINES LIMITED CERTIFICATE ISSUED ON 15/10/91

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 84TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information