PFE PROPERTY LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
PARKGATE HOUSE
HESSLEWOOD COUNTRY OFFICE PARK
FERRIBY ROAD HESSLE
EAST YORKSHIRE
HU13 0QF

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE WRIGHT

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/12/117 December 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 AUDITOR'S RESIGNATION

View Document

29/12/0929 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 01/10/2009

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MRS CLAIRE LOUISE WRIGHT

View Document

09/04/089 April 2008 SECRETARY RESIGNED BRIAN LONG

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/04/074 April 2007 AUDITOR'S RESIGNATION

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 3RD FLOOR SHIRETHORN CENTRE 34 PROSPECT STREET HULL EAST YORKSHIRE HU2 8PX

View Document

19/11/0219 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: ELIZABETH HOUSE SHROGGS ROAD HALIFAX WEST YORKSHIRE HX3 5HL

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: C/O SCHOFIELD SWEENEY 1 VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SP

View Document

04/05/014 May 2001 S-DIV 15/02/01

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/014 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/014 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 Incorporation

View Document

20/10/0020 October 2000 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