PGT LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILES PRITCHARD GORDON

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CLARE WINGFIELD DIGBY / 11/04/2011

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KATE AIRD / 26/11/2010

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KATE AIRD / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CLARE WINGFIELD DIGBY / 17/03/2010

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

27/04/0427 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED
BROOMCO (3405) LIMITED
CERTIFICATE ISSUED ON 21/04/04

View Document

18/02/0418 February 2004 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