- Company Overview for PM BARS LIMITED (05014601)
- Filing history for PM BARS LIMITED (05014601)
- People for PM BARS LIMITED (05014601)
- Charges for PM BARS LIMITED (05014601)
- More for PM BARS LIMITED (05014601)
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) |
---|---|---|---|
05 Feb 2008 | 363a | Return made up to 14/01/08; full list of members | |
19 Apr 2007 | 395 | Particulars of mortgage/charge | |
05 Apr 2007 | 363a | Return made up to 14/01/07; full list of members | |
10 Feb 2007 | 395 | Particulars of mortgage/charge | |
18 Jan 2007 | 288c | Director's particulars changed | |
23 Nov 2006 | 288b | Secretary resigned;director resigned | |
12 Sep 2006 | 288a | New secretary appointed | |
12 Sep 2006 | 287 | Registered office changed on 12/09/06 from: 339 battersea park road london SW11 4LS | |
11 Sep 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
01 Jun 2006 | 395 | Particulars of mortgage/charge | |
05 Apr 2006 | 288c | Director's particulars changed | |
05 Apr 2006 | 363a | Return made up to 14/01/06; full list of members | |
05 Apr 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Apr 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Apr 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Mar 2006 | AA | Total exemption small company accounts made up to 31 January 2005 | |
29 Jul 2005 | 395 | Particulars of mortgage/charge | |
22 Feb 2005 | 363s |
Return made up to 14/01/05; full list of members
|
|
15 Dec 2004 | 88(2)R | Ad 29/10/04--------- £ si 50@1=50 £ ic 100/150 | |
19 Mar 2004 | 395 | Particulars of mortgage/charge | |
19 Mar 2004 | 395 | Particulars of mortgage/charge | |
16 Feb 2004 | 88(2)R | Ad 14/01/04--------- £ si 5@1=5 £ ic 95/100 | |
14 Jan 2004 | NEWINC | Incorporation |