PULLMANOR LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

18/01/2218 January 2022 Notification of Paul David Hockley as a person with significant control on 2021-11-30

View Document

18/01/2218 January 2022 Cessation of Redwing Travel Limited as a person with significant control on 2021-11-30

View Document

18/01/2218 January 2022 Notification of Nigel Lewis Taylor as a person with significant control on 2021-11-30

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021700110012

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021700110011

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/04/1621 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/06/151 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/04/1517 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 100002.00

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 3 WARREN YARD WARREN PARK WOLVERTON MILL MILTON KEYNES MK12 5NW ENGLAND

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES MK6 2TA

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LEWIS TAYLOR / 04/10/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LEWIS TAYLOR / 04/10/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG UNITED KINGDOM

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR MATTHEW JAMES EVANS

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR NIGEL LEWIS TAYLOR

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW BARBROOK

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR LIAM GRIFFIN

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR KIERAN GRIFFIN

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR DARYL FOSTER

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARBROOK

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/05/1317 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM SHELLEY STOCK HUTTER 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021700110011

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR PAUL HOCKLEY

View Document

05/12/115 December 2011 THE COMPANY APPROVE THE TERMS AND TRANSACTIONS CONTEMPLATED BY THE FOLLOWING DOCUMENTS 24/11/2011

View Document

01/12/111 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/06/1123 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 20/06/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN GRIFFIN / 01/04/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LIAM GRIFFIN / 01/06/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 10 DYLAN ROAD LONDON SE24 0HL

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0611 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0611 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0611 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0611 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 145/147 COLDHARBOUR LANE LONDON SE5 9PD.

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

04/05/944 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: 9 BRIAR HILL PURLEY SURREY CR2 3LF

View Document

22/07/9122 July 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

07/09/907 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

01/08/901 August 1990 RETURN MADE UP TO 24/04/90; NO CHANGE OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 WD 09/03/88 AD 07/01/88--------- £ SI 99998@1=99998 £ IC 2/100000

View Document

03/03/883 March 1988 NC INC ALREADY ADJUSTED

View Document

03/03/883 March 1988 £ NC 100/500000 07/01

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 ALTER MEM AND ARTS 290987

View Document

29/09/8729 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information