P J HOLDINGS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 APPLICATION FOR STRIKING-OFF

View Document

29/04/1429 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
1 BACHELOR LANE
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 5NA

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DENNEHY / 06/03/2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER DENNEHY / 03/03/2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM:
CARLISLE DRIVE, CARLISLE ROAD
PUDSEY
WEST YORKSHIRE
LS28 8QW

View Document

03/03/043 March 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


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