P.G.L. CATERING SERVICES LTD

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

27/04/1127 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALLER

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM
38 OSBOURNE STREET
COLCHESTER
ESSEX
CO2 7DB

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MISS CLAIRE MARIE VANNER

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY LINDA WALLER

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEVIN WALLER / 01/11/2009

View Document

20/04/1020 April 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN OLIVER / 01/11/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY SELBECK LIMITED

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER / 31/10/2007

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
14 BLACKHEATH
COLCHESTER
CO2 0AA

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 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