PFR (BARNBY DUN) LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1513 March 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AINGER / 27/06/2013

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BECK

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR ANDREW KENNETH MACDONALD

View Document

30/12/1030 December 2010 SECRETARY APPOINTED MR MICHAEL WILLIAM BECK

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECK

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM
6TH FLOOR
5 NEW STREET SQUARE
LONDON
EC4A 3BF

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
8TH FLOOR 3 CLEMENTS INN
LONDON
WC2A 2AZ

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
PARTNERSHIPS FOR RENEWABLES 31 SOUTHAMPTON ROW
LONDON
WC18 5HJ
UNITED KINGDOM

View Document

01/08/081 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

30/07/0830 July 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