- Company Overview for PBIMAH LIMITED (05950402)
- Filing history for PBIMAH LIMITED (05950402)
- People for PBIMAH LIMITED (05950402)
- More for PBIMAH LIMITED (05950402)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2011 | DS01 | Application to strike the company off the register | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 9 Elmfield Road London E17 7HJ on 25 November 2010 | |
21 Oct 2010 | AR01 |
Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
21 Oct 2010 | CH01 | Director's details changed for Ian Mccaw on 29 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Alam Hussain on 29 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Paul Boichat on 29 September 2010 | |
01 Sep 2010 | CERTNM |
Company name changed im global LTD\certificate issued on 01/09/10
|
|
01 Sep 2010 | CONNOT | Change of name notice | |
09 Jul 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 May 2010 | |
27 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Ian Mccaw on 1 June 2009 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Oct 2008 | 363a | Return made up to 29/09/08; full list of members | |
13 Oct 2008 | 288c | Director's Change of Particulars / ian mccaw / 28/07/2008 / HouseName/Number was: , now: 130; Street was: 38 hooper street, now: sheen court; Area was: , now: sheen road; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: E1 8BU, now: TW10 5DQ; Country was: , now: united kingdom | |
12 Oct 2007 | 363a | Return made up to 29/09/07; full list of members | |
12 Oct 2007 | 288c | Director's particulars changed | |
12 Oct 2007 | 288c | Secretary's particulars changed | |
12 Oct 2007 | 88(2)R | Ad 12/12/06--------- £ si 1@1=1 £ ic 3/4 | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 30 March 2007 | |
01 Mar 2007 | 123 | Nc inc already adjusted 12/12/06 | |
01 Mar 2007 | 288a | New director appointed |