- Company Overview for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- Filing history for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- People for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- Charges for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- Insolvency for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- More for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Douglas Winton Thomas on 1 January 2010 | |
08 Dec 2010 | CH01 | Director's details changed for John Stone on 1 January 2010 | |
08 Dec 2010 | CH03 | Secretary's details changed for Mr David James Hedley on 1 January 2010 | |
14 Oct 2010 | AA | Full accounts made up to 31 May 2010 | |
05 Aug 2010 | AA | Full accounts made up to 31 May 2009 | |
20 Jul 2010 | TM01 | Termination of appointment of David Pochin as a director | |
13 Jul 2010 | AP01 | Appointment of John George Moss as a director | |
04 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for John Stone on 30 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Douglas Winton Thomas on 30 November 2009 | |
18 Jun 2009 | 288a | Director appointed john stone | |
28 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
02 May 2009 | CERTNM | Company name changed pochin plant LIMITED\certificate issued on 05/05/09 | |
17 Dec 2008 | AA | Full accounts made up to 31 May 2008 | |
02 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
11 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jan 2008 | AA | Full accounts made up to 31 May 2007 | |
03 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
03 Dec 2007 | 288c | Director's particulars changed |