G B BUILDING AND JOINERY LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

24/01/1324 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED P B BUILDING & JOINERY LIMITED
CERTIFICATE ISSUED ON 05/10/11

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEATTIE / 29/09/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE RINGROSE / 29/09/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
O'R DIWEDD KINMEL WAY
TOWYN
ABERGELE
LL22 9NE

View Document

06/04/116 April 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

06/04/116 April 2011 PREVEXT FROM 31/07/2010 TO 31/10/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEATTIE / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/08/087 August 2008 PREVSHO FROM 31/01/2009 TO 31/07/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED

View Document

08/05/088 May 2008 SECRETARY APPOINTED LORRAINE RINGROSE

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PAUL BEATTIE

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
9 ABBEY SQUARE
CHESTER
CHESHIRE
CH1 2HU

View Document

23/01/0823 January 2008 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