PBOOK POC LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED PAMPERBOOK LTD CERTIFICATE ISSUED ON 27/05/20

View Document

06/05/206 May 2020 DISS40 (DISS40(SOAD))

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 105 BOUNDARY STREET LIVERPOOL MERSEYSIDE L5 9YJ

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 105 BOUNDARY STREET LIVERPOOL L5 9YJ UNITED KINGDOM

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODY RILEY / 15/11/2019

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 54 ST JAMES STREET LIVERPOOL L1 0AB UNITED KINGDOM

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MISS JODY RILEY / 15/11/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 10 DITCHFIELD FORMBY LIVERPOOL MERSEYSIDE L37 4EQ UNITED KINGDOM

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EDM RESTORATIONS LTD


  • 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