Download leads from Nexok and grow your business. Find out more

PBD Limited

Documents

Total Documents98
Total Pages356

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off
1 March 2016Final Gazette dissolved via voluntary strike-off
15 December 2015First Gazette notice for voluntary strike-off
15 December 2015First Gazette notice for voluntary strike-off
7 December 2015Application to strike the company off the register
7 December 2015Application to strike the company off the register
11 November 2015Satisfaction of charge 1 in full
11 November 2015Satisfaction of charge 1 in full
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120
7 October 2014Total exemption small company accounts made up to 31 January 2014
7 October 2014Total exemption small company accounts made up to 31 January 2014
13 March 2014Registered office address changed from Saks Hair and Beauty Regent Chambers Barn Street Oldham Lancashire OL1 1LP on 13 March 2014
13 March 2014Registered office address changed from Saks Hair and Beauty Regent Chambers Barn Street Oldham Lancashire OL1 1LP on 13 March 2014
28 February 2014Register(s) moved to registered office address
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
28 February 2014Register(s) moved to registered office address
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
5 November 2013Total exemption small company accounts made up to 31 January 2013
5 November 2013Total exemption small company accounts made up to 31 January 2013
10 April 2013Annual return made up to 12 February 2013 with a full list of shareholders
10 April 2013Annual return made up to 12 February 2013 with a full list of shareholders
15 January 2013Termination of appointment of Dina Darby as a director
15 January 2013Termination of appointment of Dina Darby as a director
23 October 2012Total exemption small company accounts made up to 31 January 2012
23 October 2012Total exemption small company accounts made up to 31 January 2012
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
20 February 2012Register(s) moved to registered inspection location
20 February 2012Register(s) moved to registered inspection location
18 February 2012Register inspection address has been changed
18 February 2012Register inspection address has been changed
2 November 2011Total exemption small company accounts made up to 31 January 2011
2 November 2011Total exemption small company accounts made up to 31 January 2011
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
27 October 2010Total exemption small company accounts made up to 31 January 2010
27 October 2010Total exemption small company accounts made up to 31 January 2010
26 February 2010Secretary's details changed for Basil Jarega on 12 February 2010
26 February 2010Director's details changed for Basil Jarega on 12 February 2010
26 February 2010Director's details changed for Daniel Jarega on 12 February 2010
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
26 February 2010Director's details changed for Dina Darby on 12 February 2010
26 February 2010Secretary's details changed for Basil Jarega on 12 February 2010
26 February 2010Director's details changed for Dina Darby on 12 February 2010
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
26 February 2010Director's details changed for Daniel Jarega on 12 February 2010
26 February 2010Director's details changed for Basil Jarega on 12 February 2010
17 November 2009Total exemption small company accounts made up to 31 January 2009
17 November 2009Total exemption small company accounts made up to 31 January 2009
12 February 2009Return made up to 12/02/09; full list of members
12 February 2009Return made up to 12/02/09; full list of members
16 September 2008Total exemption small company accounts made up to 31 January 2008
16 September 2008Total exemption small company accounts made up to 31 January 2008
18 February 2008Return made up to 12/02/08; full list of members
18 February 2008Return made up to 12/02/08; full list of members
16 October 2007Total exemption small company accounts made up to 31 January 2007
16 October 2007Total exemption small company accounts made up to 31 January 2007
19 February 2007Location of register of members
19 February 2007Return made up to 12/02/07; full list of members
19 February 2007Location of register of members
19 February 2007Return made up to 12/02/07; full list of members
30 August 2006Total exemption small company accounts made up to 31 January 2006
30 August 2006Total exemption small company accounts made up to 31 January 2006
24 April 2006Return made up to 12/02/06; full list of members
24 April 2006Return made up to 12/02/06; full list of members
28 September 2005Total exemption small company accounts made up to 31 January 2005
28 September 2005Total exemption small company accounts made up to 31 January 2005
8 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
8 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
25 February 2005Accounting reference date shortened from 28/02/05 to 31/01/05
25 February 2005Accounting reference date shortened from 28/02/05 to 31/01/05
28 June 2004Director resigned
28 June 2004Ad 26/05/04--------- £ si 20@1=20 £ ic 100/120
28 June 2004New director appointed
28 June 2004Ad 26/05/04--------- £ si 20@1=20 £ ic 100/120
28 June 2004Director resigned
28 June 2004New director appointed
30 March 2004Particulars of mortgage/charge
30 March 2004Particulars of mortgage/charge
8 March 2004New director appointed
8 March 2004New director appointed
8 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100
8 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100
6 March 2004Registered office changed on 06/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
6 March 2004New secretary appointed;new director appointed
6 March 2004New director appointed
6 March 2004New secretary appointed;new director appointed
6 March 2004Registered office changed on 06/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
6 March 2004New director appointed
1 March 2004Secretary resigned
1 March 2004Secretary resigned
1 March 2004Director resigned
1 March 2004Director resigned
12 February 2004Incorporation
12 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing