P&F MANAGEMENT LIMITED

Company Documents

DateDescription
05/09/145 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2014

View Document

22/07/1422 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

24/06/1324 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH SPELMAN

View Document

06/07/126 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/105 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SPELMAN / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE SPELMAN / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MRS SARAH LOUISE SPELMAN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS SMITH

View Document

12/09/0812 September 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: G OFFICE CHANGED 08/09/06 26 KELVINSIDE CROSBY LIVERPOOL L23 0RH

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 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