PNN PUBS 2 LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLISON / 02/06/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT PENN / 02/06/2014

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
1ST FLOOR, WINDSOR HOUSE, 1270
LONDON ROAD
NORBURY
LONDON
SW16 4DH

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1316 April 2013 28/11/12 NO CHANGES AMEND

View Document

10/01/1310 January 2013 28/11/12 NO CHANGES

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR PAUL COLLISON

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/105 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

05/07/105 July 2010 DIRECTOR APPOINTED GARY ROBERT PENN

View Document

05/07/105 July 2010 07/06/10 STATEMENT OF CAPITAL GBP 1

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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