PIG REGEN LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Termination of appointment of Samuel Glenn Cuddy as a director on 2024-05-22

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/02/1523 February 2015 16/02/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 16/02/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARSON

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARSON

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR WILLIAM ALEXANDER IVOR FERGUSON

View Document

21/02/1321 February 2013 16/02/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR DEREK STEPHEN HALL

View Document

20/02/1220 February 2012 16/02/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED WILLIAM JOHN ANDERSON

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 16/02/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR ANDREW MCCREA

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY GARY ANDERSON

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR LYNDON WOOLSEY MILLIGAN

View Document

14/06/1014 June 2010 ADOPT ARTICLES 23/02/2010

View Document

27/04/1027 April 2010 16/02/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL MILLAR / 16/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD CARSON / 16/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON WOOLSEY MILLIGAN / 16/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES SHIELDS / 16/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM WRIGHT / 16/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM CHARLES POGUE / 16/02/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM HMT CONSULTANCY 658 GRANSHA ROAD BANGOR CO DOWN BT19 9PX

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OVEREND / 16/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER ANDERSON / 16/02/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY COLIN SMITH

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED PHILIP WALKER

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MALCOLM FREDERICK CHARLES KEYS

View Document

20/04/1020 April 2010 SECRETARY APPOINTED GARY ALEXANDER ANDERSON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR EOIN CAUGHEY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND POGUE

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT OVEREND

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 15 BROAD STREET MAGHERAFELT CO LONDONDERRY BT45 6EB

View Document

12/02/1012 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 16/02/09 ANNUAL RETURN SHUTTLE

View Document

03/02/093 February 2009 31/03/08 ANNUAL ACCTS

View Document

06/01/096 January 2009 CHANGE OF ARD

View Document

27/05/0827 May 2008 CHANGE OF DIRS/SEC

View Document

20/03/0820 March 2008 CHANGE OF DIRS/SEC

View Document

22/02/0822 February 2008 CHANGE IN SIT REG ADD

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

25/01/0825 January 2008 CHANGE OF DIRS/SEC

View Document

16/02/0716 February 2007 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