P.G.K. BUILDING SERVICES LIMITED

Company Documents

DateDescription
20/11/0720 November 2007 DISSOLVED

View Document

20/08/0720 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

20/08/0720 August 2007 ADMINISTRATION TO DISSOLUTION

View Document

23/03/0723 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 JACKSONS JOLLIFFE CORK 2A LOW OUSEGATE YORK YO1 9QU

View Document

26/02/0726 February 2007 EXTENSION OF ADMINISTRATION

View Document

27/09/0627 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

04/05/064 May 2006 STATEMENT OF PROPOSALS

View Document

28/04/0628 April 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

06/03/066 March 2006 APPOINTMENT OF ADMINISTRATOR

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 UNIT 4 ORCHARD COURT ILES LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8PP

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 49 PARK GROVE KNARESBOROUGH NORTH YORKSHIRE HG5 9ET

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 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