PGL2 LIMITED

Company Documents

DateDescription
18/07/1418 July 2014 COMPANY NAME CHANGED POWER GATES LIMITED
CERTIFICATE ISSUED ON 18/07/14

View Document

18/07/1418 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1327 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY ROGER SUMNER

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/12/1210 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 29/11/2011

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER EDWARD SUMNER / 03/10/2011

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY PENCHIT MESSENGER

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR MARK ANDREW TAYLOR

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR DAVID VICTOR TAYLOR

View Document

26/04/1026 April 2010 SECRETARY APPOINTED ROGER EDWARD SUMNER

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MESSENGER

View Document

12/01/1012 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD MESSENGER / 01/12/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
4 GOLDINGTON ROAD
BEDFORD
BEDS
MK40 3NF

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

01/12/031 December 2003 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