- Company Overview for PG TREASURY LIMITED (07501956)
- Filing history for PG TREASURY LIMITED (07501956)
- People for PG TREASURY LIMITED (07501956)
- More for PG TREASURY LIMITED (07501956)
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) |
---|---|---|---|
07 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England on 6 February 2013 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB United Kingdom on 22 August 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
02 Feb 2011 | AP01 | Appointment of Paul Christopher Richard Gilmartin as a director | |
02 Feb 2011 | AP01 | Appointment of Siobhan Catherine Gilmartin as a director | |
02 Feb 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
02 Feb 2011 | TM01 | Termination of appointment of Joanna Saban as a director | |
21 Jan 2011 | NEWINC |
Incorporation
|