PC PARAMEDIC CONSULTING LTD

Company Documents

DateDescription
20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THE WHITE HOUSE HOTLEY BOTTOM LANE PRESTWOOD GREAT MISSENDEN BUCKS HP16 9PL

View Document

25/11/1025 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS PAUL THOMAS / 23/09/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE HELEN MEDLEY THOMAS / 23/09/2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 95 HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AL

View Document

07/11/087 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: C/O GORDON JEFFREYS & CO TURRET HOUSE THE AVENUE, AMERSHAM BUCKINGHAMSHIRE HP7 0AB

View Document

19/03/0719 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 COMPANY NAME CHANGED COMPLEMENTARY GIFTS LIMITED CERTIFICATE ISSUED ON 13/03/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED COMPLIMENTARY GIFTS LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

23/09/0423 September 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