PD 2007 LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY LINDA MOORE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HOPKINSON

View Document

14/10/0814 October 2008 SECRETARY APPOINTED LINDA MOORE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

02/03/062 March 2006 COMPANY NAME CHANGED GIBBONS FREIGHT LTD. CERTIFICATE ISSUED ON 02/03/06

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: POWELL DUFFRYN HOUSE 21 BERTH TILBURY DOCKS ESSEX RM18 7JT

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/09/973 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/05/969 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: RICHMOND HOUSE 1 RUMFORD PLACE LIVERPOOL L3 9RT

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/11/922 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/10/9130 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 COMPANY NAME CHANGED MICHAEL GIBBONS FREIGHT LIMITED CERTIFICATE ISSUED ON 17/10/91

View Document

02/09/912 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/10/9015 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8920 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 EXEMPTION FROM APPOINTING AUDITORS 210787

View Document

10/03/8710 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/8713 February 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6TH

View Document

31/12/8631 December 1986 REGISTERED OFFICE CHANGED ON 31/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/8627 October 1986 COMPANY NAME CHANGED SLOTSCALE LIMITED CERTIFICATE ISSUED ON 27/10/86

View Document

01/10/861 October 1986 CERTIFICATE OF 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