PGC SKIP HIRE LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM SILVESTER HOUSE ROE ACRE TANNERY BRADSHAW STREET HEYWOOD LANCASHIRE OL10 1PN UNITED KINGDOM

View Document

19/02/1319 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1319 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/02/1319 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1219 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DENNIS

View Document

21/11/1121 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

29/11/1029 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 SECRETARY APPOINTED MR JOHN EDWARD DENNIS

View Document

28/10/0928 October 2009 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