PRESTON GOLDBURN PROPERTY LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/121 February 2012 APPLICATION FOR STRIKING-OFF

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GOLDBURN / 21/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/05/03; NO CHANGE OF MEMBERS; AMEND

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/05/06; NO CHANGE OF MEMBERS; AMEND

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS; AMEND

View Document

29/03/0829 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 PRESTON GOLDBURN OLD BREWERY YARD, HIGH STREET FALMOUTH CORNWALL TR11 2BY

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED KERNOW LAW LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 Incorporation

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information