P2D LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1015 December 2010 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAINTREE / 11/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 13 BANCROFT HITCHIN HERTS SG5 1JQ

View Document

18/09/0618 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0618 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 8 LENCH CLOSE BROCKHILL REDDITCH WORCESTERSHIRE B97 6TU

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/02/024 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 COMPANY NAME CHANGED OPTIONREPAIR LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 8 WHITETHORNE MEWS THORNTON CLEVELEYS LANCASHIRE FY5 5DT

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0011 August 2000 Incorporation

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