P.B.M. COMPONENTS LIMITED

Company Documents

DateDescription
27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY LEONARD BRANSBY

View Document

24/08/1524 August 2015 ORDER OF COURT - RESTORATION

View Document

30/07/0230 July 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/0226 February 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/028 January 2002 APPLICATION FOR STRIKING-OFF

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: RABONE LANE SMETHWICK WEST MIDLANDS B66 2LD

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 EXEMPTION FROM APPOINTING AUDITORS 20/03/92

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 366A 252 02/04/91

View Document

17/04/9117 April 1991 ADOPT MEM AND ARTS 08/03/91

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: BIRMID QUALCAST PLC GROUP HEAD OFFICE DARTMOUTH ROAD,SMETHWICK WARLEY WEST MIDLANDS B66 1BW

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 ALTER MEM AND ARTS 19/04/90

View Document

04/04/904 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/897 September 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

06/12/886 December 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: ASCOT WORKS SHADY LANE GT.BARR BIRMINGHAM 22

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED PERRY BARR METAL COMPANY LIMITED CERTIFICATE ISSUED ON 18/03/88

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 01/11/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 02/11/85

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