- Company Overview for PGM REC LTD (05989628)
- Filing history for PGM REC LTD (05989628)
- People for PGM REC LTD (05989628)
- Charges for PGM REC LTD (05989628)
- Insolvency for PGM REC LTD (05989628)
- More for PGM REC LTD (05989628)
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) |
---|---|---|---|
18 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2010 | L64.07 | Completion of winding up | |
02 Apr 2009 | COCOMP | Order of court to wind up | |
21 Oct 2008 | 652a | Application for striking-off | |
03 Jun 2008 | 288b | Appointment Terminated Secretary lillian magero | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 9A high street yiewsley west drayton middlesex UB7 7Q5 | |
22 May 2008 | 288a | Director appointed mr martin shekiluwa | |
20 May 2008 | 288b | Appointment Terminated Director susan njuguna | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from 2ND floor avondale house 262 uxbridge house pinner middlex HA5 4HS | |
13 May 2008 | 288b | Appointment Terminated Director martin shekiluwa | |
13 May 2008 | 288a | Director appointed susan wangari njuguna | |
08 May 2008 | 363s | Return made up to 06/11/07; full list of members | |
29 Apr 2008 | 288a | Secretary appointed lillian magero | |
08 Feb 2008 | 288b | Director resigned | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 288a | New director appointed | |
10 Aug 2007 | 288c | Secretary's particulars changed | |
10 Aug 2007 | 288c | Director's particulars changed | |
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY | |
25 Nov 2006 | 395 | Particulars of mortgage/charge | |
21 Nov 2006 | 288b | Secretary resigned;director resigned | |
13 Nov 2006 | 288a | New secretary appointed | |
06 Nov 2006 | NEWINC | Incorporation |