P.B. DEVELOPMENTS (BATH) LIMITED

Company Documents

DateDescription
28/04/9728 April 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9615 June 1996 RE INTEREST RIGHTS 15/05/96

View Document

29/03/9629 March 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/12/9513 December 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM:
4 ST PAULS ROAD
CLIFTON
BRISTOL
BS8 1QT

View Document

11/12/9511 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 EXEMPTION FROM APPOINTING AUDITORS 07/12/95

View Document

05/09/955 September 1995 FIRST GAZETTE

View Document

23/03/9523 March 1995 RECEIVER CEASING TO ACT

View Document

23/03/9523 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/05/9416 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/10/9312 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/06/9322 June 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/05/9229 May 1992 ASSIGNMENT 31/03/92

View Document

10/04/9210 April 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM:
65 GREAT PULTENEY STREET
BATH
AVON
BA2 4DN

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/09/8813 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 SECRETARY RESIGNED

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

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