P R B SERVICES (2006) LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for compulsory strike-off

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1321 June 2013 Compulsory strike-off action has been suspended

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

02/04/132 April 2013 First Gazette notice for compulsory strike-off

View Document

24/05/1224 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 2012-03-09 with full list of shareholders

View Document

04/04/124 April 2012 Compulsory strike-off action has been discontinued

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 First Gazette notice for compulsory strike-off

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/122 April 2012 Total exemption small company accounts made up to 2011-03-31

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MATTHEWS

View Document

02/09/112 September 2011 Termination of appointment of Michelle Matthews as a director

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY DIANE BETHELL

View Document

02/09/112 September 2011 Termination of appointment of Diane Bethell as a secretary

View Document

06/06/116 June 2011 Registered office address changed from Suite 5 Renford House 24 High Street Wolstanton, Newcastle-Under-Lyme Staffordshire ST5 0HB on 2011-06-06

View Document

06/06/116 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SUITE 5 RENFORD HOUSE 24 HIGH STREET WOLSTANTON, NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0HB

View Document

06/06/116 June 2011 Annual return made up to 2011-03-09 with full list of shareholders

View Document

17/11/1017 November 2010 Total exemption full accounts made up to 2010-03-31

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 2010-03-09 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DIANE MATTHEWS / 09/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY BETHELL / 09/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALLY / 09/03/2010

View Document

19/03/1019 March 2010 Director's details changed for Mr Frank Ally on 2010-03-09

View Document

19/03/1019 March 2010 Director's details changed for Philip Roy Bethell on 2010-03-09

View Document

19/03/1019 March 2010 Director's details changed for Michelle Diane Matthews on 2010-03-09

View Document

17/01/1017 January 2010 Total exemption full accounts made up to 2009-03-31

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009

View Document

21/04/0921 April 2009

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE BETHELL / 01/11/2008

View Document

21/04/0921 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BETHELL / 01/11/2008

View Document

09/02/099 February 2009 Total exemption full accounts made up to 2008-03-31

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MICHELLE DIANE MATTHEWS

View Document

17/03/0817 March 2008

View Document

14/03/0814 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR FRANK ALLY

View Document

13/03/0813 March 2008

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/07/074 July 2007 Accounts made up to 2007-03-31

View Document

11/05/0711 May 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 Incorporation

View Document


More Company Information