P.D.A. CONSULTANTS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1313 May 2013 APPLICATION FOR STRIKING-OFF

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

12/11/1012 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/03/0023 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/08/9912 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/12/9831 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/11/9717 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM:
CATHERINE HARRIS & CO
AUDLEY HOUSE NORTHBRIDGE ROAD
BERKHAMSTED
HERTFORDSHIRE HP4 1EH

View Document

17/12/9617 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM:
CATHARINE HARRIS & COMPANY
263-265 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE HP4 1BA

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/03/9416 March 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

18/01/9418 January 1994 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM:
SALTER HOUSE
263-265 HIGH STREET
BERKHAMSTED
HERTS HP4 1BA

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM:
MOORGATE HOUSE
201 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKS MK9 1LZ

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM:
MACINTYRE HUDSON
47 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
MK9 2LP

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED
VALRISE LIMITED
CERTIFICATE ISSUED ON 29/02/88

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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