THE PUB GROUP LIMITED

Company Documents

DateDescription
02/04/092 April 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/097 February 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008:LIQ. CASE NO.1:AMENDING FORM

View Document

02/01/092 January 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

20/11/0820 November 2008 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR:LIQ. CASE NO.1

View Document

14/10/0814 October 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008:LIQ. CASE NO.1

View Document

21/02/0821 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

20/02/0820 February 2008 CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R

View Document

25/10/0725 October 2007 26/09/07 ABSTRACTS AND PAYMENTS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 COMPANY NAME CHANGED TRYSTAR INNS LIMITED CERTIFICATE ISSUED ON 04/01/05

View Document

11/01/0411 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 AUDITOR'S RESIGNATION

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: G OFFICE CHANGED 26/09/00 62 ST MARYS RISE WRITHLINGTON BATH BA3 3PD

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/03/9831 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

05/02/985 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: G OFFICE CHANGED 19/01/98 1 COUNTY BRIDGE RADSTOCK BATH NORTH EAST SOMERSET BA3 3AA

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: G OFFICE CHANGED 09/07/97 1 CPOUNTY BRIDGE RADSTOCK BATH BA3 3AA

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 S80A AUTH TO ALLOT SEC 18/01/96

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: G OFFICE CHANGED 24/01/96 87 PICKWICK ROAD CORSHAM WILTSHIRE SN13 9BY

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/01/9624 January 1996 S252 DISP LAYING ACC 18/01/96

View Document

24/01/9624 January 1996 S366A DISP HOLDING AGM 18/01/96

View Document

24/01/9624 January 1996 S386 DIS APP AUDS 18/01/96

View Document

04/01/964 January 1996 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