PROPERTY GUARANTEE ADMINISTRATION LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1723 October 2017 APPLICATION FOR STRIKING-OFF

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY FAITH PRIEST

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALFRED BAXENDALE

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED SHIRLEY FAITH PRIEST

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/10/1523 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM MONKS RISBOROUGH PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9JH UNITED KINGDOM

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 50 PLACE FARM WAY MONKS RISBOROUGH PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9JH UNITED KINGDOM

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ALFRED BAXENDALE

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND LAMBERT

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY HELEN SENIOR

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DAVID LAMBERT / 15/07/2010

View Document

08/11/098 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER MACDONALD

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 31 COMMERCE COURT CUTLER HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 8NW

View Document

13/02/0913 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0916 January 2009 GBP IC 100/80 08/12/08 GBP SR 20@1=20

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ROLAND DAVID LAMBERT

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/10/08; CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 26 HARLING BANK KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2DJ

View Document

25/10/0225 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

21/10/9921 October 1999 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