- Company Overview for PGH (TC1) LIMITED (06386847)
- Filing history for PGH (TC1) LIMITED (06386847)
- People for PGH (TC1) LIMITED (06386847)
- Insolvency for PGH (TC1) LIMITED (06386847)
- More for PGH (TC1) LIMITED (06386847)
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) |
---|---|---|---|
09 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
31 May 2012 | AP01 | Appointment of Rakesh Kishore Thakrar as a director | |
03 May 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jan 2012 | CH01 | Director's details changed for David Louis Richardson on 10 May 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
17 May 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Feb 2011 | TM01 | Termination of appointment of Jonathan Moss as a director | |
02 Feb 2011 | CH01 | Director's details changed for Fiona Jane Clutterbuck on 1 February 2011 | |
01 Feb 2011 | TM01 | Termination of appointment of Sandra Huckle as a director | |
01 Feb 2011 | AP01 | Appointment of Fiona Jane Clutterbuck as a director | |
31 Jan 2011 | AP01 | Appointment of David Louis Richardson as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Diarmuid Cummins as a director | |
29 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
30 Jun 2010 | AD01 | Registered office address changed from the Pearl Centre Lynch Wood Peterborough PE2 6FY on 30 June 2010 | |
25 May 2010 | CH01 | Director's details changed for Sandra Dawn Huckle on 5 March 2010 | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | AP01 | Appointment of Diarmuid Cummins as a director | |
17 Dec 2009 | AP01 | Appointment of Sandra Dawn Huckle as a director | |
09 Nov 2009 | CERTNM |
Company name changed suncap parma topco LIMITED\certificate issued on 09/11/09
|
|
09 Nov 2009 | CONNOT | Change of name notice | |
30 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
28 Sep 2009 | 123 | Nc inc already adjusted 24/08/09 | |
28 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | 88(2) | Ad 02/09/09\gbp si 4@1=4\gbp ic 84664368/84664372\ | |
23 Sep 2009 | 88(2) | Ad 02/09/09\gbp si 23207701@1=23207701\gbp ic 61456667/84664368\ |