PG GLOBAL RESOURCES LIMITED

Company Documents

DateDescription
23/04/2123 April 2021 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00013070

View Document

23/04/2123 April 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

22/04/2022 April 2020 COMPANY BE WOUND UP VOLUNTARILY / LIQUIDATOR BE AUTHORISED TO DIVIDE AMONG MEMBERS OF THE COMPANY / APPOINT LIQUIDATOR 18/03/2020

View Document

16/04/2016 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM SUITE 4.12-4.13, QUEENS COURT, 9-17 EASTERN ROAD ROMFORD RM1 3NH ENGLAND

View Document

02/04/202 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/202 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/03/202 March 2020 CESSATION OF KIERON JAMIE WILLIAMS AS A PSC

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON JAMIE WILLIAMS

View Document

30/04/1930 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 230 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8PA ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079927810002

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

18/10/1618 October 2016 REDUCE ISSUED CAPITAL 03/10/2016

View Document

18/10/1618 October 2016 18/10/16 STATEMENT OF CAPITAL USD 50000

View Document

18/10/1618 October 2016 STATEMENT BY DIRECTORS

View Document

18/10/1618 October 2016 SOLVENCY STATEMENT DATED 03/10/16

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 230 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8PA ENGLAND

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM JUBLIEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR ENGLAND

View Document

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 02/01/15 STATEMENT OF CAPITAL USD 398920.25

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM JUBLIEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 16 ST. MARTIN'S LE GRAND ST PAUL'S LONDON EC1A 4EN

View Document

18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 250000

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UPPER FLOOR NO 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON IG10 2QZ UNITED KINGDOM

View Document

30/05/1330 May 2013 SECOND FILING WITH MUD 05/02/13 FOR FORM AR01

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FOYLE

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR JAMES STEPHEN SAMMUT

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, 15 STIRLING WAY, SUTTON, ELY, CAMBS, CB6 2QY, UNITED KINGDOM

View Document

02/04/122 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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