PUB INVESTMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/1710 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON |
| 10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 10/04/1710 April 2017 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE WATSON |
| 24/01/1724 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 24/01/1724 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/05/1630 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 30/05/1630 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE ALICE WATSON / 18/11/2015 |
| 30/05/1630 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWELLS WATSON / 18/11/2015 |
| 27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 6 BLAKEBROOK KIDDERMINSTER WORCESTERSHIRE DY11 6AP |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/05/1530 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 30/05/1530 May 2015 | Annual return made up to 19 May 2014 with full list of shareholders |
| 30/05/1530 May 2015 | Annual return made up to 19 May 2013 with full list of shareholders |
| 30/05/1530 May 2015 | Annual return made up to 19 May 2011 with full list of shareholders |
| 30/05/1530 May 2015 | Annual return made up to 19 May 2012 with full list of shareholders |
| 30/05/1530 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DAVID WATSON / 14/08/2013 |
| 28/11/1428 November 2014 | ORDER OF COURT - RESTORATION |
| 01/02/111 February 2011 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 19/10/1019 October 2010 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 08/10/108 October 2010 | APPLICATION FOR STRIKING-OFF |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 23/05/1023 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DAVID WATSON / 02/10/2009 |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 05/09/085 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/05/0828 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 13/06/0713 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
| 07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 31/05/0631 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 02/06/052 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
| 23/06/0423 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/06/0423 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/06/0417 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
| 10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
| 10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
| 10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
| 19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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