P & L NOMINEES LTD.

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

19/03/1419 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH FAVA / 07/08/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOSEPH FAVA / 07/08/2011

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/02/1020 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM:
2 CARLTON STREET
HARTLEPOOL
TS26 9ES

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 COMPANY NAME CHANGED
DELTA GAMMA SERVICES LIMITED
CERTIFICATE ISSUED ON 08/10/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

21/08/0121 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information