Menu

Pbl Realisation LTD

Reports

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

Details

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.

Charts

Visits

PBL REALISATION LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-122025-3012
Document Type Publication date Download link
Notices Dec 20, 2016 Notice of intended dividends Notice of intended dividends
Registry May 20, 2016 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry May 18, 2016 Notice of statement of affairs Notice of statement of affairs
Registry May 6, 2016 Statement of administrator's proposals Statement of administrator's proposals
Notices Apr 18, 2016 Moratoria, prohibited names and other: re-use of a prohibited name Moratoria, prohibited names and other: re-use of a prohibited name
Registry Apr 13, 2016 Notice of administrators appointment Notice of administrators appointment
Notices Apr 4, 2016 Appointment of administrators Appointment of administrators
Registry Mar 24, 2016 Company name change Company name change
Registry Mar 24, 2016 Change of name certificate Change of name certificate
Registry Mar 24, 2016 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 25, 2016 Change of particulars for director Change of particulars for director
Registry Feb 25, 2016 Change of particulars for director 8298... Change of particulars for director 8298...
Registry Feb 25, 2016 Change of particulars for secretary Change of particulars for secretary
Registry Dec 23, 2015 Statement of satisfaction of a charge / full / charge no 1 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... Statement of satisfaction of a charge / full / charge no 1 8298...
Registry Dec 21, 2015 Resignation of one Director Resignation of one Director
Registry Dec 18, 2015 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Nov 26, 2015 Annual return Annual return
Registry Oct 15, 2015 Resignation of one Director Resignation of one Director
Registry Oct 9, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 12, 2015 Annual accounts Annual accounts
Registry Apr 22, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 20, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 21, 2014 Annual return Annual return
Registry Jul 15, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Jul 15, 2014 Change of particulars for director Change of particulars for director
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry Dec 4, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Nov 27, 2013 Annual return Annual return
Registry Feb 21, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2013 Particulars of a mortgage or charge 8298... Particulars of a mortgage or charge 8298...
Registry Jan 14, 2013 Change of accounting reference date Change of accounting reference date
Registry Jan 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 11, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 11, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2013 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Nov 29, 2012 Resignation of one Director Resignation of one Director
Registry Nov 29, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2012 Appointment of a man as Director 8298... Appointment of a man as Director 8298...
Registry Nov 29, 2012 Change of name certificate Change of name certificate
Registry Nov 29, 2012 Company name change Company name change
Registry Nov 28, 2012 Resignation of one Investment Analyst and one Director (a man) Resignation of one Investment Analyst and one Director (a man)
Registry Nov 28, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Nov 20, 2012 Change of registered office address Change of registered office address
Registry Nov 19, 2012 Appointment of a man as Director and Investment Analyst Appointment of a man as Director and Investment Analyst
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)