Advanced company searchLink opens in new window

PFL (EUROPE) LIMITED

Company number 02190183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Aug 1993 AA Full accounts made up to 31 March 1992
31 Aug 1993 AA Full accounts made up to 31 March 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1991
18 Aug 1993 288 New director appointed
18 Aug 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 Aug 1993 363s Return made up to 23/05/93; full list of members
02 Jun 1992 363s Return made up to 23/05/92; no change of members
12 Nov 1991 363a Return made up to 23/09/91; no change of members
26 Sep 1991 DISS40 Compulsory strike-off action has been discontinued
06 Aug 1991 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 1990 287 Registered office changed on 10/10/90 from: 56 long lane west smithfield london
10 Oct 1990 363 Return made up to 23/08/90; full list of members
03 Jul 1990 AA Full accounts made up to 31 March 1990
08 Aug 1989 363 Return made up to 23/05/89; full list of members
11 Mar 1988 288 New director appointed
11 Mar 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Feb 1988 MA Memorandum and Articles of Association
07 Feb 1988 288 Secretary resigned;new secretary appointed
07 Feb 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Feb 1988 287 Registered office changed on 07/02/88 from: 2 baches street london N1 6UB
20 Jan 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 Jan 1988 CERTNM Company name changed productaged LIMITED\certificate issued on 20/01/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed productaged LIMITED\certificate issued on 20/01/88
19 Jan 1988 CERTNM Company name changed\certificate issued on 19/01/88
09 Nov 1987 NEWINC Incorporation