- Company Overview for PEBECH HOLDINGS LIMITED (06979349)
- Filing history for PEBECH HOLDINGS LIMITED (06979349)
- People for PEBECH HOLDINGS LIMITED (06979349)
- Charges for PEBECH HOLDINGS LIMITED (06979349)
- Insolvency for PEBECH HOLDINGS LIMITED (06979349)
- More for PEBECH HOLDINGS LIMITED (06979349)
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) |
---|---|---|---|
21 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
19 Sep 2011 | CERTNM |
Company name changed ellmath (191) LIMITED\certificate issued on 19/09/11
|
|
09 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | CONNOT | Change of name notice | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 28 July 2011
|
|
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | CONNOT | Change of name notice | |
16 Jun 2011 | TM01 | Termination of appointment of Joanna Dawson as a director | |
16 Jun 2011 | AD01 | Registered office address changed from the Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB on 16 June 2011 | |
16 Jun 2011 | AP01 | Appointment of Mr Peter Reginald Watmore as a director | |
16 Jun 2011 | AP01 | Appointment of Beverley Anne Watmore as a director | |
16 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 18 May 2011
|
|
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Miss Joanna Louise Dawson on 4 August 2010 | |
04 Aug 2009 | NEWINC | Incorporation |