- Company Overview for PM & HP SUBWAY LIMITED (06813460)
- Filing history for PM & HP SUBWAY LIMITED (06813460)
- People for PM & HP SUBWAY LIMITED (06813460)
- Charges for PM & HP SUBWAY LIMITED (06813460)
- More for PM & HP SUBWAY LIMITED (06813460)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2010 | DS01 | Application to strike the company off the register | |
23 Nov 2010 | CH01 | Director's details changed for Hayley Mason on 13 June 2009 | |
06 Apr 2010 | AR01 |
Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
16 Sep 2009 | 288c | Director and Secretary's Change of Particulars / paul mason / 16/07/2009 / | |
16 Sep 2009 | 288c | Director and Secretary's Change of Particulars / paul mason / 16/07/2009 / HouseName/Number was: , now: 71; Street was: 69 chillington way, now: chillington way | |
15 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from, c/o dpc vernon road, stoke on trent, staffordshire, ST4 2QY | |
03 Mar 2009 | 288a | Director appointed hayley mason | |
03 Mar 2009 | 288a | Secretary appointed paul mason | |
03 Mar 2009 | 288a | Director appointed paul mason | |
03 Mar 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/07/2010 | |
12 Feb 2009 | 288b | Appointment Terminated Director barbara kahan | |
09 Feb 2009 | NEWINC | Incorporation |