PGF FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/134 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERS

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SANDERS / 14/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PGF CONSULTANCY LIMITED

View Document

12/10/0912 October 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MICHAEL JOHN SANDERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SWANN

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
5 FREDERICKS PLACE
OLD JEWRY
LONDON
EC2R 8HU

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/087 October 2008 DIRECTOR APPOINTED RICHARD MICHAEL SWANN

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SANDERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FIRST GAZETTE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM:
4 LONDON WALL BUILDINGS
BLOMFIELD STREET
LONDON
EC2M 5NT

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED
BETA SIGMA FINANCIAL MANAGEMENT
LIMITED
CERTIFICATE ISSUED ON 16/08/94

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 EXEMPTION FROM APPOINTING AUDITORS 07/01/94

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM:
PARK HOUSE
16, FINSBURY CIRCUS
LONDON
EC2M 7DJ.

View Document

17/08/9317 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

20/10/9220 October 1992 SUB - DIVISION OF SHARE 01/10/92

View Document

20/10/9220 October 1992 S-DIV
01/10/92

View Document

20/10/9220 October 1992 ￯﾿ᄑ NC 100/1000
01/10/92

View Document

08/10/928 October 1992 COMPANY NAME CHANGED
BUSHGLADE LIMITED
CERTIFICATE ISSUED ON 09/10/92

View Document

14/07/9214 July 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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