P D G SOLUTIONS LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/134 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL GANDER

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GANDER / 10/02/2010

View Document

07/04/107 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: G OFFICE CHANGED 27/07/02 34 THE COPSE HERTFORD SG13 7TX

View Document

08/03/028 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: G OFFICE CHANGED 16/02/99 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 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