PF REALISATIONS 2012 LIMITED

Company Documents

DateDescription
08/11/128 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/128 November 2012 COMPANY NAME CHANGED POOLE FARM LIMITED CERTIFICATE ISSUED ON 08/11/12

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM CROOKED COTTAGE, BICKINGTON NEWTON ABBOT DEVON TQ12 6JT

View Document

17/10/1217 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1217 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/10/1217 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

14/03/1214 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1119 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWELL THOMAS / 03/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN THOMAS / 03/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN THOMAS / 03/01/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

03/01/083 January 2008 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