PCDF NOMINEES 2 LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLIAM PRICE / 15/07/2014

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BUTTON / 23/08/2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUTTON

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL

View Document

24/09/1224 September 2012 TERMINATE DIR APPOINTMENT

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER HARVEY DIGBY-BELL

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL

View Document

18/03/1018 March 2010 APPOINT PERSON AS DIRECTOR

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SHELDON / 13/12/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR CRISPIN AUDEN

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 17 CLIFFORD STREET LONDON W1S 3RQ

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

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