PUMA GENERATOR SERVICE LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/05/1321 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1027 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY RESIGNED DAVID MAY

View Document

23/10/0823 October 2008 SECRETARY APPOINTED PAUL WILLIAM CRONEY

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PAUL WILLIAM CRONEY

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: THE OLD COLLIERY BUILDING PIKE ROAD INDUSTRIAL ESTATE PIKE ROAD EYTHORNE KENT CT15 4ND

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED PUMA GENERATOR SEVICE LIMITED CERTIFICATE ISSUED ON 22/04/03; RESOLUTION PASSED ON 26/02/03

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 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