- Company Overview for PGI LOGISTICS LTD. (07967801)
- Filing history for PGI LOGISTICS LTD. (07967801)
- People for PGI LOGISTICS LTD. (07967801)
- Charges for PGI LOGISTICS LTD. (07967801)
- More for PGI LOGISTICS LTD. (07967801)
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) |
---|---|---|---|
27 Oct 2015 | AUD | Auditor's resignation | |
13 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
13 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
13 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
13 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
22 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
20 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
20 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
20 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
23 Oct 2014 | AP01 | Appointment of Mrs Caroline Inez Green as a director on 3 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Keith Mayhew as a director on 30 August 2014 | |
14 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Keith Mayhew on 13 June 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
29 Jan 2014 | CERTNM |
Company name changed protection services inc. LIMITED\certificate issued on 29/01/14
|
|
29 Jan 2014 | CONNOT | Change of name notice | |
31 Oct 2013 | TM02 | Termination of appointment of Thomas Bennett as a secretary | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2013 | AP03 | Appointment of Mr Thomas Henry Bennett as a secretary | |
08 Feb 2013 | AP01 | Appointment of Mr Keith Mayhew as a director | |
25 Jul 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
02 May 2012 | TM01 | Termination of appointment of Thomas Bennett as a director | |
02 May 2012 | AP01 | Appointment of Mr Barry Martin Roche as a director |