PG ELECTRONIC COMPONENTS LIMITED

Company Documents

DateDescription
28/02/1028 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/0930 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2009

View Document

30/11/0930 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/09/0911 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2009

View Document

12/09/0812 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM NORTHWOOD PARK GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9XN

View Document

12/09/0812 September 2008 RESOLUTION INSOLVENCY:RES RE SPECIE

View Document

12/09/0812 September 2008 DECLARATION OF SOLVENCY

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 COMPANY NAME CHANGED PENNY & GILES ELECTRONIC COMPONE NTS LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY RH10 2QL

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ

View Document

06/03/006 March 2000 EXEMPTION FROM APPOINTING AUDITORS 08/02/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 S386 DISP APP AUDS 08/11/93

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993

View Document

08/09/938 September 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: UNITS 35&36 NINE MILE POINT IND EST CWMFELINFACH NEWPORT GWENT NP1 7HZ

View Document

24/08/9324 August 1993

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED PENNY AND GILES CONDUCTIVE PLAST ICS LIMITED CERTIFICATE ISSUED ON 15/12/92

View Document

14/09/9214 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 10/07/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 WD 11/04/88 AD 02/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

16/05/8816 May 1988 WD 11/04/88 PD 02/02/88--------- £ SI 2@1

View Document

21/04/8721 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 REGISTERED OFFICE CHANGED ON 21/04/87 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

01/04/871 April 1987 COMPANY NAME CHANGED FILBUK 82 LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document

06/02/876 February 1987 CERTIFICATE OF 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