P.J.R. UTILITIES LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

04/03/114 March 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH ROBERTS / 15/12/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 12 ST GILES ROW LOWER HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1TR

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH ROBERTS / 01/12/2009

View Document

20/09/0920 September 2009 CURREXT FROM 31/12/2009 TO 05/04/2010

View Document

06/04/096 April 2009 DIRECTOR RESIGNED ANGELA ROBERTS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: 12 ST GULES ROW LOWER HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1TR

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 28 BENT STREET BRIERLEY HILL WEST MIDLANDS DY5 1RB

View Document

01/12/081 December 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