Advanced company searchLink opens in new window

PFG-UK LTD.

Company number 04518877

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)
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2010 AP01 Appointment of James Coleman as a director
12 Oct 2009 AR01 Annual return made up to 27 August 2009 with full list of shareholders
24 Aug 2009 88(2) Ad 20/07/09\gbp si 100000@1=100000\gbp ic 800100/900100\
24 Aug 2009 88(2) Ad 10/07/09\gbp si 120000@1=120000\gbp ic 680100/800100\
24 Aug 2009 123 Nc inc already adjusted 10/07/09
24 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
01 May 2009 AA Full accounts made up to 31 December 2008
16 Apr 2009 88(2) Ad 22/12/08\gbp si 200000@1=200000\gbp ic 480100/680100\
16 Apr 2009 123 Nc inc already adjusted 22/12/08
16 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2009 363a Return made up to 27/08/08; full list of members
31 Dec 2008 288b Appointment terminated secretary provestyle LIMITED
31 Dec 2008 288c Director's change of particulars / craig marmer / 01/01/2008
31 Dec 2008 288c Director's change of particulars / greg hausler / 01/01/2008
21 Jul 2008 AA Full accounts made up to 31 December 2007
16 May 2008 287 Registered office changed on 16/05/2008 from c/o shah dodhia & co first floor 22 stephenson way euston london NW1 2LE
16 May 2008 88(2) Ad 20/12/07\gbp si 480000@1=480000\gbp ic 100/480100\
16 May 2008 123 Nc inc already adjusted 20/12/07
16 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2008 395 Particulars of mortgage/charge
11 Sep 2007 288c Director's particulars changed
11 Sep 2007 288c Director's particulars changed
11 Sep 2007 363a Return made up to 27/08/07; full list of members
22 Jul 2007 AA Full accounts made up to 31 December 2006