PDL MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Confirmation statement made on 2024-06-28 with no updates |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-03-31 |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
07/11/227 November 2022 | Confirmation statement made on 2022-06-28 with updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/10/2123 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | DISS40 (DISS40(SOAD)) |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
18/09/1818 September 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DWYER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/07/1626 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/08/1530 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ENID HAYWARD |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM PULP 2 RAILWAY ROAD LEIGH LANCASHIRE WN7 4AX |
11/07/1111 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
09/07/119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ENID EMMALINE HAYWARD / 09/07/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN |
23/07/1023 July 2010 | DIRECTOR APPOINTED ENID EMMALINE HAYWARD |
15/07/1015 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
29/03/1029 March 2010 | SECTION 190 19/03/2010 |
29/03/1029 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/09/0922 September 2009 | SECRETARY APPOINTED PAUL DWYER |
22/09/0922 September 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD LLEWELYN |
17/08/0917 August 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
17/08/0917 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LLEWELYN / 14/08/2009 |
17/07/0817 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/04/088 April 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
28/10/0728 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 3 REDFIELD CROFT LEIGH LANCASHIRE WN7 1EN |
25/10/0725 October 2007 | NC INC ALREADY ADJUSTED 08/10/07 |
25/10/0725 October 2007 | £ NC 1000/300000 08/10 |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0713 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 116 PLATT FOLD ROAD LEIGH WN7 1JW |
23/03/0723 March 2007 | SECRETARY RESIGNED |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
11/07/0611 July 2006 | NEW SECRETARY APPOINTED |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | SECRETARY RESIGNED |
28/06/0628 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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