PM BARS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURGESS / 12/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURGESS / 14/01/2010

View Document

21/05/1021 May 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE DAMIANOU

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIDAL RAMINI

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MICHAEL BURGESS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED VICTOR JOAKIM FOGELMARK KARSTROM

View Document

05/02/085 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: G OFFICE CHANGED 12/09/06 339 BATTERSEA PARK ROAD LONDON SW11 4LS

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information