PGOUK LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

10/05/1110 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GUSTAVE PRESSWOOD DDS SNR / 15/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GUSTAV PRESSWOOD JNR / 15/04/2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ANDREW CHARLES TOY

View Document

11/09/0911 September 2009 SECRETARY APPOINTED JONATHAN LINDSAY BILL

View Document

02/06/092 June 2009 DIRECTOR APPOINTED RONALD GUSTAV PRESSWOOD JNR

View Document

02/06/092 June 2009 DIRECTOR APPOINTED RONALD GUSTAVE PRESSWOOD DDS SNR

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED JONATHAN LINDSAY BILL

View Document

27/04/0927 April 2009 DIRECTOR RESIGNED JOHN COWDRY

View Document

27/04/0927 April 2009 SECRETARY RESIGNED LONDON LAW SECRETARIAL LIMITED

View Document

15/04/0915 April 2009 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