PNB PROPERTIES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

06/02/136 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW UNITED KINGDOM

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O NIGEL KELLY TOP PROPERTY LETTINGS 153 PICTON ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 4LG UNITED KINGDOM

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN CROUCH

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 2 HALL GARTH PICKERING NORTH YORKSHIRE YO18 7AW UNITED KINGDOM

View Document

16/06/1116 June 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual return made up to 18 December 2009 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL MC CRUMLISH / 01/12/2009

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM GAINSBOROUGH HOUSE 2 GAINSBOROUGH ROAD LIVERPOOL MERSEYSIDE L15 3HU

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: BRATTAN HOUSE, 2 BRATTAN ROAD BIRKENHEAD WIRRAL CH41 2US

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 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