P.F. FORD BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE MARIE SALEH / 01/12/2009

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS FORD / 31/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE SALEH / 01/10/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 6 CHEDDAR CRESCENT LLANRUMNEY CARDIFF CF3 4EH

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS FORD / 20/06/2008

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

22/11/0222 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0222 November 2002 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