- Company Overview for PGS FREIGHT CONSULTANTS LIMITED (06978728)
- Filing history for PGS FREIGHT CONSULTANTS LIMITED (06978728)
- People for PGS FREIGHT CONSULTANTS LIMITED (06978728)
- Charges for PGS FREIGHT CONSULTANTS LIMITED (06978728)
- Insolvency for PGS FREIGHT CONSULTANTS LIMITED (06978728)
- More for PGS FREIGHT CONSULTANTS LIMITED (06978728)
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) |
---|---|---|---|
19 Apr 2013 | COCOMP | Order of court to wind up | |
30 Nov 2012 | AD01 | Registered office address changed from Dorchester House Station Parade Letchworth Garden City Hertfordshire SG6 3AW United Kingdom on 30 November 2012 | |
29 Aug 2012 | AR01 |
Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
29 Aug 2012 | AD02 | Register inspection address has been changed from 53 Rastrick Close Bridgnorth Shropshire WV16 5AR | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2012 | AP01 | Appointment of Mr John Smith as a director on 16 April 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of Peter Gerald Bowker as a director on 16 April 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from 10 Comberton Hill Kidderminster Worcestershire DY10 1QG on 16 April 2012 | |
03 Apr 2012 | TM02 | Termination of appointment of Judith Margaret Williams as a secretary on 3 April 2012 | |
11 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
11 Aug 2011 | AD02 | Register inspection address has been changed from 2 Old Worcester Road Bridgnorth Shropshire WV15 6AN | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
10 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Aug 2010 | AD02 | Register inspection address has been changed | |
09 Aug 2010 | CH03 | Secretary's details changed for Judith Margaret William on 9 August 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2009 | CH01 | Director's details changed for Peter Gerald Bowker on 14 December 2009 | |
11 Aug 2009 | 288a | Director appointed peter gerald bowker | |
06 Aug 2009 | 288a | Secretary appointed judith margaret william | |
06 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from pgs freight consultants LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
06 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2009 | 88(2) | Ad 03/08/09\gbp si 99@1=99\gbp ic 1/100\ |