PUBS4U LIMITED

Company Documents

DateDescription
03/08/113 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011:LIQ. CASE NO.1

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/02/106 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/02/106 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/02/106 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008817

View Document

14/12/0914 December 2009 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

19/10/0919 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHLEY GUYATT / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN HARRIS / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GIBSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WEBSTER / 01/10/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 29 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/06

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: G OFFICE CHANGED 09/02/07 7 WHITEWAY COURT THE WHITEWAY CIRENCESTER GLOUCESTERSHIRE GL7 7BA

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 01/10/05; NO CHANGE OF MEMBERS

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/03

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 HAYES HOUSE 6-8 DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PF

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: G OFFICE CHANGED 13/11/01 THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0112 October 2001 COMPANY NAME CHANGED EXTEND LEISURE LIMITED CERTIFICATE ISSUED ON 12/10/01

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/019 October 2001 Incorporation

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