- Company Overview for PBR INVESTMENTS LIMITED (06999398)
- Filing history for PBR INVESTMENTS LIMITED (06999398)
- People for PBR INVESTMENTS LIMITED (06999398)
- Insolvency for PBR INVESTMENTS LIMITED (06999398)
- More for PBR INVESTMENTS LIMITED (06999398)
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) |
---|---|---|---|
16 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 May 2012 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 18 May 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 9 January 2012 | |
09 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2012 | 4.70 | Declaration of solvency | |
13 Sep 2011 | AR01 |
Annual return made up to 24 August 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
24 Jun 2011 | AA | Group of companies' accounts made up to 1 January 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of Benjamin Merrifield as a director | |
18 Apr 2011 | AP01 | Appointment of Dr Philip Bernard Kaziewicz as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Magnus Wilson as a director | |
21 Jan 2011 | CH01 | Director's details changed for Benjamin John Merrifield on 29 October 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
20 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Sep 2010 | AD02 | Register inspection address has been changed | |
17 Sep 2010 | CH01 | Director's details changed for Magnus John Marriage Wilson on 24 August 2010 | |
17 Sep 2010 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 24 August 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans AL2 2HB on 18 February 2010 | |
30 Dec 2009 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
15 Dec 2009 | AP01 | Appointment of Magnus John Marriage Wilson as a director | |
14 Nov 2009 | AD01 | Registered office address changed from Sceptre Court 40 Tower Hill London Greater London EC3N 4DX on 14 November 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Benjamin John Merrifield on 12 October 2009 | |
16 Oct 2009 | CERTNM |
Company name changed noir investments holdings LIMITED\certificate issued on 16/10/09
|