PETTIT PUB COMPANY LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/115 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 APPLICATION FOR STRIKING-OFF

View Document

31/08/1031 August 2010 PREVSHO FROM 30/11/2010 TO 31/08/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER PETTIT / 14/07/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH PETTIT / 01/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER PETTIT / 01/07/2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 PREVSHO FROM 31/05/2009 TO 30/11/2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE UNITED KINGDOM

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM MAINSTREAM HOUSE BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 Incorporation

View Document

15/05/0115 May 2001 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