Pfs Properties (Pembrokeshire) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 10, 2013)
- 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
|
|
Last balance sheet date | 2013-03-31 | |
Cash in hand | £13 | -423.08% |
Net Worth | £55 | -181.82% |
Liabilities | £2,592 | +5.97% |
Fixed Assets | £2,524 | 0% |
Total assets | £2,647 | +2.07% |
Shareholder's funds | £55 | -181.82% |
Total liabilities | £2,592 | +5.97% |
PEMBROKESHIRE FINANCIAL SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04359180 |
Record last updated | Friday, June 6, 2014 10:28:23 AM UTC |
Official Address | 7 Williamson House Goat Street Haverfordwest: Castle There are 6 companies registered at this street |
Locality | Haverfordwest: Castle |
Region | Pembrokeshire, Wales |
Postal Code | SA611PX |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | May 20, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Feb 4, 2014 | First notification of strike - off in london gazette |  |
Registry | Jan 23, 2014 | Striking off application by a company |  |
Financials | Dec 10, 2013 | Annual accounts |  |
Registry | Apr 22, 2013 | Change of registered office address |  |
Registry | Feb 4, 2013 | Annual return |  |
Financials | Sep 19, 2012 | Annual accounts |  |
Registry | Jan 24, 2012 | Annual return |  |
Financials | Dec 14, 2011 | Annual accounts |  |
Registry | Jan 24, 2011 | Annual return |  |
Financials | Sep 23, 2010 | Annual accounts |  |
Registry | Mar 8, 2010 | Annual return |  |
Financials | Sep 2, 2009 | Annual accounts |  |
Registry | Aug 18, 2009 | Annual return |  |
Financials | Oct 14, 2008 | Annual accounts |  |
Registry | Jan 24, 2008 | Annual return |  |
Registry | Oct 3, 2007 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Oct 3, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 3, 2007 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Oct 3, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Sep 5, 2007 | Annual accounts |  |
Registry | Feb 14, 2007 | Annual return |  |
Financials | Oct 10, 2006 | Annual accounts |  |
Registry | Oct 5, 2006 | Change of accounting reference date |  |
Registry | Mar 9, 2006 | Particulars of a mortgage or charge |  |
Registry | Jan 23, 2006 | Annual return |  |
Financials | Nov 2, 2005 | Annual accounts |  |
Registry | Feb 16, 2005 | Resignation of a secretary |  |
Registry | Feb 14, 2005 | Appointment of a secretary |  |
Registry | Feb 9, 2005 | Resignation of one Secretary (a woman) |  |
Registry | Feb 9, 2005 | Company name change |  |
Registry | Feb 9, 2005 | Change of name certificate |  |
Registry | Feb 8, 2005 | Appointment of a woman as Secretary |  |
Registry | Jan 25, 2005 | Annual return |  |
Financials | Oct 25, 2004 | Annual accounts |  |
Registry | Apr 15, 2004 | Annual return |  |
Financials | Jun 10, 2003 | Annual accounts |  |
Registry | Mar 11, 2003 | Annual return |  |
Registry | Feb 6, 2003 | Resignation of one Financial Adviser and one Director (a man) |  |
Registry | Feb 19, 2002 | Appointment of a director |  |
Registry | Feb 19, 2002 | Resignation of a director |  |
Registry | Feb 19, 2002 | Appointment of a director |  |
Registry | Feb 19, 2002 | Appointment of a director 4359... |  |
Registry | Feb 19, 2002 | Change in situation or address of registered office |  |
Registry | Feb 19, 2002 | Resignation of a secretary |  |
Registry | Jan 23, 2002 | Five appointments: 3 men and 2 companies |  |