Pbl Realisation LTD
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
POLESTAR BICESTER LIMITED
PYNES BIDCO LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
08298783 |
Record last updated |
Tuesday, December 20, 2016 6:37:22 PM UTC |
Official Address |
1 Apex Business Centre Boscombe Road Dunstable Bedfordshire Lu54sb Dunstable-Icknield
There are 4 companies registered at this street
|
Locality |
Dunstable-Icknield |
Region |
Central Bedfordshire, England |
Postal Code |
LU54SB
|
Sector |
Printing n.e.c. |
Visits
Document Type |
Publication date |
Download link |
|
Notices |
Dec 20, 2016 |
Notice of intended dividends
|  |
Registry |
May 20, 2016 |
Notice of deemed approval of proposals
|  |
Registry |
May 18, 2016 |
Notice of statement of affairs
|  |
Registry |
May 6, 2016 |
Statement of administrator's proposals
|  |
Notices |
Apr 18, 2016 |
Moratoria, prohibited names and other: re-use of a prohibited name
|  |
Registry |
Apr 13, 2016 |
Notice of administrators appointment
|  |
Notices |
Apr 4, 2016 |
Appointment of administrators
|  |
Registry |
Mar 24, 2016 |
Company name change
|  |
Registry |
Mar 24, 2016 |
Change of name certificate
|  |
Registry |
Mar 24, 2016 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 25, 2016 |
Change of particulars for director
|  |
Registry |
Feb 25, 2016 |
Change of particulars for director 8298...
|  |
Registry |
Feb 25, 2016 |
Change of particulars for secretary
|  |
Registry |
Dec 23, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Dec 22, 2015 |
Statement of satisfaction of a charge / full / charge no 1 8298...
|  |
Registry |
Dec 21, 2015 |
Resignation of one Director
|  |
Registry |
Dec 18, 2015 |
Resignation of one Director (a man) and one None
|  |
Registry |
Nov 26, 2015 |
Annual return
|  |
Registry |
Oct 15, 2015 |
Resignation of one Director
|  |
Registry |
Oct 9, 2015 |
Resignation of one Director (a man)
|  |
Financials |
Jun 12, 2015 |
Annual accounts
|  |
Registry |
Apr 22, 2015 |
Alteration to memorandum and articles
|  |
Registry |
Apr 20, 2015 |
Registration of a charge / charge code
|  |
Registry |
Nov 21, 2014 |
Annual return
|  |
Registry |
Jul 15, 2014 |
Change of particulars for secretary
|  |
Registry |
Jul 15, 2014 |
Change of particulars for director
|  |
Financials |
Dec 23, 2013 |
Annual accounts
|  |
Registry |
Dec 4, 2013 |
Change of particulars for secretary
|  |
Registry |
Nov 27, 2013 |
Annual return
|  |
Registry |
Feb 21, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 20, 2013 |
Particulars of a mortgage or charge 8298...
|  |
Registry |
Jan 14, 2013 |
Change of accounting reference date
|  |
Registry |
Jan 14, 2013 |
Appointment of a man as Director
|  |
Registry |
Jan 11, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Jan 11, 2013 |
Appointment of a man as Director
|  |
Registry |
Jan 1, 2013 |
Appointment of a man as None and Director
|  |
Registry |
Nov 29, 2012 |
Resignation of one Director
|  |
Registry |
Nov 29, 2012 |
Appointment of a man as Director
|  |
Registry |
Nov 29, 2012 |
Appointment of a man as Director 8298...
|  |
Registry |
Nov 29, 2012 |
Change of name certificate
|  |
Registry |
Nov 29, 2012 |
Company name change
|  |
Registry |
Nov 28, 2012 |
Resignation of one Investment Analyst and one Director (a man)
|  |
Registry |
Nov 28, 2012 |
Three appointments: 3 men
|  |
Registry |
Nov 20, 2012 |
Change of registered office address
|  |
Registry |
Nov 19, 2012 |
Appointment of a man as Director and Investment Analyst
|  |