P D P GROUNDWORK SERVICES LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY GLENDA POWLEY

View Document

08/05/118 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD POWLEY / 17/02/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 7 ORCHARD CLOSE CALNE WILTSHIRE SN11 8HA

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information