P & D MATERIAL RECOVERY LTD

Company Documents

DateDescription
07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

07/04/257 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/04/257 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/04/257 April 2025 Statement of affairs

View Document

07/04/257 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Registered office address changed from Berth 6 Basin 3 Chatham Dockyards Gillingham Kent ME4 4SR to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-04-07

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL UNITED KINGDOM

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100402460003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100402460003

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100402460002

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100402460001

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information