PUNCH LOCAL LTD

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-10-24

View Document

07/11/227 November 2022 Liquidators' statement of receipts and payments to 2022-10-24

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-10-24

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL BOYLE

View Document

03/09/193 September 2019 CESSATION OF PATRICK FITZPATRICK AS A PSC

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOGHUE

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK FITZPATRICK

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR MICHAEL BOYLE

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 18 WALSWORTH ROAD HITCHIN SG4 9SP ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MICHAEL FRANCIS DONOGHUE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 82 LONDON ROAD TUNBRIDGE WELLS KENT TN4 0PP ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/03/169 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 171 KINGSTON ROAD NEW MALDEN KT3 3SS

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM KELLEHER

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR LIAM KELLEHER

View Document

06/02/146 February 2014 DIRECTOR APPOINTED PATRICK FITZPATRICK

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM KELLEHER

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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