PULESTON CYF

Company Documents

DateDescription
17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR STEPHEN PULESTON WILLIAMS

View Document

14/06/1214 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 4 TREARDDUR ROAD TREARDDUR BAY HOLYHEAD LL65 2UE UNITED KINGDOM

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDELL WILLIAMS

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY GLYN JONES

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR STEPHEN WILLIAMS

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDELL ELLEN WILLIAMS / 20/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 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