PBSB CONSULTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/12/1924 December 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/10/198 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/09/1927 September 2019 | APPLICATION FOR STRIKING-OFF |
23/07/1923 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | COMPANY NAME CHANGED NEW MEDALLION LIMITED CERTIFICATE ISSUED ON 12/06/19 |
12/06/1912 June 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
11/07/1811 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID BORASTON / 01/02/2017 |
01/02/181 February 2018 | CESSATION OF MICHAEL JOHN BENTLEY AS A PSC |
11/07/1711 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/02/1411 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/02/1319 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/02/1213 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/02/1118 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID BORASTON / 01/10/2009 |
18/02/1018 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | SECRETARY APPOINTED MRS SUSAN ELIZABETH BORASTON |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BENTLEY |
22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY PHILIP BORASTON |
12/02/0912 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/08/084 August 2008 | S80A AUTH TO ALLOT SEC 30/07/2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/07/073 July 2007 | NC INC ALREADY ADJUSTED 24/04/07 |
07/06/077 June 2007 | NC INC ALREADY ADJUSTED 24/04/07 |
25/05/0725 May 2007 | £ NC 100/1000 24/04/0 |
25/05/0725 May 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/05/0725 May 2007 | NC INC ALREADY ADJUSTED 24/04/07 |
21/05/0721 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/0721 May 2007 | VARYING SHARE RIGHTS AND NAMES |
28/02/0728 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 59 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX |
11/08/0611 August 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
03/03/063 March 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | SECRETARY RESIGNED |
04/03/054 March 2005 | NEW SECRETARY APPOINTED |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
18/03/0418 March 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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