Advanced company searchLink opens in new window

PUNCH TAVERNS (PMM) LIMITED

Company number 03004859

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)
23 Mar 1999 AUD Auditor's resignation
19 Mar 1999 287 Registered office changed on 19/03/99 from: the derwent business centre clarke street derby derbyshire DE1 2BU
16 Feb 1999 288a New director appointed
15 Dec 1998 122 Conve 04/11/98
15 Dec 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
19 Nov 1998 AA Accounts for a small company made up to 31 March 1998
20 Jul 1998 88(2)R Ad 23/06/98--------- £ si 1500@1=1500 £ ic 112000/113500
20 Jul 1998 88(2)R Ad 23/06/98--------- £ si 2000@1=2000 £ ic 110000/112000
03 Jul 1998 395 Particulars of mortgage/charge
22 May 1998 395 Particulars of mortgage/charge
24 Mar 1998 363s Return made up to 31/03/98; full list of members
18 Mar 1998 AA Accounts for a dormant company made up to 28 February 1997
20 Feb 1998 225 Accounting reference date extended from 28/02/98 to 31/03/98
21 Jan 1998 363s Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
29 Dec 1997 225 Accounting reference date shortened from 31/03/97 to 28/02/97
17 Oct 1997 MEM/ARTS Memorandum and Articles of Association
22 Sep 1997 225 Accounting reference date extended from 28/02/97 to 31/03/97
29 Aug 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
29 Aug 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 Aug 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Aug 1997 88(2)R Ad 25/07/97--------- £ si 10000@1=10000 £ ic 94000/104000
21 Aug 1997 395 Particulars of mortgage/charge
20 Aug 1997 123 £ nc 600000/700000 25/07/97
15 Aug 1997 395 Particulars of mortgage/charge
02 Jun 1997 287 Registered office changed on 02/06/97 from: wessex chambers south street andover hampshire SP10 2BN