THE PFI GROUP LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK HORNER / 01/01/2011

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VITRATHENE LIMITED / 03/04/2010

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN THORPE

View Document

02/09/082 September 2008 SECRETARY APPOINTED MARK NOEL HORNER

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0619 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 � NC 1500000/2000000 16/0

View Document

24/06/0424 June 2004 NC INC ALREADY ADJUSTED 16/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

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

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

10/01/0210 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0210 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0210 January 2002 � NC 900000/1500000 21/1

View Document

01/11/011 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/011 November 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

01/11/011 November 2001 � NC 100/900000 28/09

View Document

01/11/011 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: G OFFICE CHANGED 01/06/00 9 SEABANK ROAD SOUTHPORT MERSEYSIDE PR9 0EW

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: G OFFICE CHANGED 12/04/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

03/04/003 April 2000 Incorporation

View Document

03/04/003 April 2000 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