P D C RIGHTS LIMITED

Company Documents

DateDescription
11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF

View Document

01/05/181 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/181 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

29/11/1729 November 2017 COMPANY RESTORED ON 29/11/2017

View Document

29/11/1729 November 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/11/1729 November 2017 07/05/16 NO CHANGES

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID COLLINGWOOD / 10/03/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/02/1227 February 2012 PREVSHO FROM 31/05/2011 TO 30/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID COLLINGWOOD / 01/05/2010

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 01/05/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
SUITE 25 BICKELS YARD
151-153 BERMONDSEY STREET
LONDON
SE1 3HA

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM:
C/O ATHLETES 1 LIMITED
1 REGENT STREET
LONDON
SW1Y 4NW

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company