P G I (FARNHAM) LIMITED

Company Documents

DateDescription
01/02/091 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/081 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2008

View Document

01/11/081 November 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/07/0823 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2008

View Document

25/07/0725 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

25/07/0725 July 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/0725 July 2007 STATEMENT OF AFFAIRS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 AUDITORS LETTER TO CEASE AS AUDI

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: TANFIELD HOUSE EAST STREET FARNHAM SURREY GU9 7TP

View Document

21/11/0321 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/11/0211 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/01/9826 January 1998 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

10/02/9710 February 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

03/03/953 March 1995 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS,WD6 3EW

View Document

11/01/9411 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 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