PBS CONTRACTS LTD

Company Documents

DateDescription
13/04/1413 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR ASHISH HIRANI

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MRS AMRAT HIRANI

View Document

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY PUSHPA BHUDIA

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR SURESH BHUDIA

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1229 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MUKESH LALJI HIRANI

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/01/1017 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESH LALJI BHUDIA / 01/10/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
37 PENGE ROAD
LONDON
E13 0SL

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 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