PFG SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/1020 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/0920 November 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

24/06/0924 June 2009 ORDER OF COURT TO WIND UP

View Document

09/06/099 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY GAIL GIBBS

View Document

15/08/0815 August 2008 COMPANY NAME CHANGED P.F. GIBBS LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 365 RAYLEIGH ROAD LEIGH-ON-SEA ESSEX SS9 5PS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED ATMOSCLEAR LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9623 September 1996 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