- Company Overview for PGL2 LIMITED (04979847)
- Filing history for PGL2 LIMITED (04979847)
- People for PGL2 LIMITED (04979847)
- Insolvency for PGL2 LIMITED (04979847)
- More for PGL2 LIMITED (04979847)
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) |
---|---|---|---|
26 Apr 2010 | AP01 | Appointment of Mr Mark Andrew Taylor as a director | |
26 Apr 2010 | AP01 | Appointment of Mr David Victor Taylor as a director | |
12 Jan 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Geoffrey Edward Messenger on 1 December 2009 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Dec 2006 | 363a | Return made up to 01/12/06; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Dec 2005 | 363s | Return made up to 01/12/05; full list of members | |
15 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
10 May 2005 | 287 | Registered office changed on 10/05/05 from: 4 goldington road bedford beds MK40 3NF | |
09 Dec 2004 | 363s | Return made up to 01/12/04; full list of members | |
29 Apr 2004 | 88(2)R | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 | |
29 Apr 2004 | AA | Accounts for a dormant company made up to 31 March 2004 | |
19 Feb 2004 | 225 | Accounting reference date shortened from 31/12/04 to 31/03/04 | |
01 Dec 2003 | NEWINC | Incorporation |