P & N BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1110 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS THOTTRUP / 01/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2009:LIQ. CASE NO.1

View Document

07/07/097 July 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2008:LIQ. CASE NO.1

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 06/10/07 ABSTRACTS AND PAYMENTS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 06/10/06 ABSTRACTS AND PAYMENTS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: G OFFICE CHANGED 05/05/06 5 BROOKFIELDS PAVENHAM BEDFORD MK43 7QA

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/11/057 November 2005 06/10/05 ABSTRACTS AND PAYMENTS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/10/0414 October 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: G OFFICE CHANGED 21/08/97 38 OAKLEY ROAD BROMHAM BEDFORDSHIRE MK43 8HZ

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 COMPANY NAME CHANGED P & N CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/09/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: G OFFICE CHANGED 15/06/93 HILL HOUSE 1 LITTLE NEW STREET LONDON ENGLAND EC4A 3TR

View Document

03/06/933 June 1993 ALLOT 295920 �1 SHS 31/03/93

View Document

26/04/9326 April 1993 DELIVERY EXT'D 3 MTH 30/06/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993

View Document

05/03/935 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992

View Document

28/05/9228 May 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/12/913 December 1991

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: G OFFICE CHANGED 25/11/91 14 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

25/11/9125 November 1991

View Document

25/11/9125 November 1991 DELIVERY EXT'D 3 MTH 30/06/91

View Document

25/11/9125 November 1991

View Document

30/04/9130 April 1991 RETURN MADE UP TO 09/09/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 NC INC ALREADY ADJUSTED

View Document

05/06/895 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/89

View Document

05/06/895 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/04/89

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989

View Document

02/06/892 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/04/8926 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: G OFFICE CHANGED 24/04/89 2 BACHES STREET LONDON N1 6UB

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989

View Document

24/04/8924 April 1989

View Document

20/04/8920 April 1989 ALTER MEM AND ARTS 280389

View Document

20/04/8920 April 1989 Resolutions

View Document

19/04/8919 April 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 19/04/89

View Document

19/04/8919 April 1989 COMPANY NAME CHANGED SETFIT LIMITED CERTIFICATE ISSUED ON 20/04/89

View Document

09/03/899 March 1989 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