PDC CONSULTING 2010 LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1318 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/03/128 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012

View Document

13/01/1113 January 2011 STATEMENT OF AFFAIRS/4.19

View Document

13/01/1113 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/01/1113 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
HOLLY COTTAGE CHURCH HILL
KINGTON MAGNA
DORSET
SP8 5EG

View Document

17/03/1017 March 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 27/01/10 NO CHANGES

View Document

17/03/1017 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 27 January 2009 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 27 January 2008 with full list of shareholders

View Document

13/03/1013 March 2010 RES02

View Document

12/03/1012 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/11/0924 November 2009 STRUCK OFF AND DISSOLVED

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY ANNA CHAMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, HOLLY COTTAGE CHURCH HILL, KINGTON MAGNA, DORSET, SP8 5EG

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAMBERS / 31/08/2008

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNA CHAMBERS / 31/08/2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, 1 CHALY FIELDS, BOSTON SPA, WEST YORKSHIRE, LS23 6BE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 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