THE PROPER JOB PUB COMPANY LIMITED

Company Documents

DateDescription
27/12/1627 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1611 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1628 September 2016 APPLICATION FOR STRIKING-OFF

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STALEY

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/10/148 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECOND FILING WITH MUD 01/09/13 FOR FORM AR01

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
16A FOREST GATE
PEWSHAM
CHIPPENHAM
WILTSHIRE
SN15 3RS
ENGLAND

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL STUART STALEY / 23/09/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART STALEY / 23/09/2013

View Document

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 ALTER ARTICLES 01/08/2013

View Document

08/08/138 August 2013 ARTICLES OF ASSOCIATION

View Document

08/08/138 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 357001

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048832230003

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048832230004

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART STALEY / 15/05/2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL STUART STALEY / 15/05/2012

View Document

28/09/1128 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
BEWLEY HOUSE
MARSHFIELD ROAD
CHIPPENHAM
WILTSHIRE
SN15 1JW

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
C/O GIFFARD TAYLOR & CO
41 NEW ROAD
CHIPPENHAM
WILTSHIRE SN15 1JQ

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 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