P. B. DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/01/1430 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/08/1316 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
C/O BEGBIES TRAYNOR
1 OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9HF

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/07/1312 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM
31 REGENT STREET
NEWTON LE WILLOWS
ST HELENS
MERSEYSIDE
WA12 9LS

View Document

30/08/1230 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1230 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1230 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

25/10/1125 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BUCK / 01/01/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 DISS40 (DISS40(SOAD))

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

08/12/098 December 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/12/04

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 31 REGENT STREET NEWTON LE WILLOWS ST HELENS MERSEYSIDE WA12 9LS

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: STIRLING HOUSE, 8 SCEPTRE COURT SCEPTRE WAY, WALTON SUMMIT BAMBER BRIDGE, PRESTON LANCASHIRE PR5 6AW

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 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