- Company Overview for PBR STRUCTURECO LIMITED (06999423)
- Filing history for PBR STRUCTURECO LIMITED (06999423)
- People for PBR STRUCTURECO LIMITED (06999423)
- Charges for PBR STRUCTURECO LIMITED (06999423)
- More for PBR STRUCTURECO LIMITED (06999423)
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) |
---|---|---|---|
18 Feb 2010 | AD01 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans AL2 2HB on 18 February 2010 | |
07 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
30 Dec 2009 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
23 Dec 2009 | AP01 | Appointment of Magnus John Marriage Wilson as a director | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Nov 2009 | AD01 | Registered office address changed from Sceptre Court 40 Tower Hill London Greater London EC3N 4DX on 14 November 2009 | |
06 Nov 2009 | CERTNM |
Company name changed pbr leisure LIMITED\certificate issued on 06/11/09
|
|
06 Nov 2009 | CONNOT | Change of name notice | |
19 Oct 2009 | CH01 | Director's details changed for Benjamin John Merrifield on 12 October 2009 | |
15 Oct 2009 | CERTNM |
Company name changed noir pubs LIMITED\certificate issued on 15/10/09
|
|
15 Oct 2009 | CONNOT | Change of name notice | |
24 Aug 2009 | NEWINC | Incorporation |