PJF TELECOMS LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

10/07/2310 July 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

27/07/2127 July 2021 Amended micro company accounts made up to 2019-10-31

View Document

24/07/2124 July 2021 Liquidators' statement of receipts and payments to 2021-05-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/06/2015 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/06/2015 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CURREXT FROM 31/07/2019 TO 31/10/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2 STAMFORD SQUARE LONDON SW15 2BF ENGLAND

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

09/02/189 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FOLEY / 02/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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