PFE TRADING LIMITED

Company Documents

DateDescription
09/10/129 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 80 LEICESTER ROAD MOUNTSORREL LEICESTERSHIRE LE12 7AN

View Document

27/09/1227 September 2012 26/09/12 NO CHANGES

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARROW WILLIAMS / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 28/02/04

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: G OFFICE CHANGED 29/09/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/09/0326 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document


More Company Information