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

PBF Consultancy Limited

Documents

Total Documents46
Total Pages116

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off
4 May 2010Final Gazette dissolved via voluntary strike-off
19 January 2010First Gazette notice for voluntary strike-off
19 January 2010First Gazette notice for voluntary strike-off
4 January 2010Application to strike the company off the register
4 January 2010Application to strike the company off the register
22 January 2009Total exemption small company accounts made up to 31 March 2008
22 January 2009Total exemption small company accounts made up to 31 March 2008
24 October 2008Return made up to 12/10/08; full list of members
24 October 2008Return made up to 12/10/08; full list of members
3 February 2008Total exemption small company accounts made up to 31 March 2007
3 February 2008Total exemption small company accounts made up to 31 March 2007
2 January 2008Return made up to 12/10/07; full list of members
2 January 2008Return made up to 12/10/07; full list of members
2 January 2008Director's particulars changed
2 January 2008Director's particulars changed
7 September 2007Registered office changed on 07/09/07 from: 12 palmerston meadow enford pewsey wiltshire SN9 6DX
7 September 2007Registered office changed on 07/09/07 from: 12 palmerston meadow enford pewsey wiltshire SN9 6DX
8 January 2007Return made up to 12/10/06; full list of members
8 January 2007Return made up to 12/10/06; full list of members
20 December 2006Total exemption small company accounts made up to 31 March 2006
20 December 2006Total exemption small company accounts made up to 31 March 2006
23 November 2006Registered office changed on 23/11/06 from: 117 ermin street swindon wiltshire SN3 4NH
23 November 2006Director's particulars changed
23 November 2006Registered office changed on 23/11/06 from: 117 ermin street swindon wiltshire SN3 4NH
23 November 2006Director's particulars changed
9 December 2005Return made up to 12/10/05; full list of members
9 December 2005Return made up to 12/10/05; full list of members
28 June 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2
28 June 2005Accounting reference date extended from 31/10/05 to 31/03/06
28 June 2005Accounting reference date extended from 31/10/05 to 31/03/06
28 June 2005Registered office changed on 28/06/05 from: 16 churchill way cardiff CF10 2DX
28 June 2005Registered office changed on 28/06/05 from: 16 churchill way cardiff CF10 2DX
28 June 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2
28 June 2005New director appointed
28 June 2005New director appointed
20 December 2004New director appointed
20 December 2004Director resigned
20 December 2004Director resigned
20 December 2004New secretary appointed
20 December 2004New secretary appointed
20 December 2004New director appointed
20 December 2004Secretary resigned
20 December 2004Secretary resigned
12 October 2004Incorporation
12 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing