PDM TRAINING & CONSULTANCY LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/186 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 23 July 2014

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 10 April 2015

View Document

04/05/164 May 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 CURREXT FROM 10/04/2016 TO 30/04/2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

14/04/1614 April 2016 Annual return made up to 23 August 2015 with full list of shareholders

View Document

14/04/1614 April 2016 CURRSHO FROM 23/07/2015 TO 10/04/2015

View Document

07/12/157 December 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR VINCENT ROBERT MCNAMARA

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 1 EASTGATE HOUSE 5-7 EAST STREET ANDOVER HAMPSHIRE SP10 1EP

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE MOODY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOODY

View Document

24/04/1524 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/04/1517 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

17/04/1517 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR ALEXANDER JOHN MARCZYCHA

View Document

10/04/1510 April 2015 Annual accounts for year ending 10 Apr 2015

View Accounts

16/09/1416 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts for year ending 23 Jul 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/13

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038299720004

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/12

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1210 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIE BERNADETTE MOODY / 10/09/2012

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/11

View Document

06/09/116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MARIE BERNADETTE MOODY

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS MOODY / 23/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COLLINS / 23/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 GBP NC 1000/1001000 20/07/2009

View Document

25/07/0925 July 2009 NC INC ALREADY ADJUSTED 20/07/09

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NIGEL ANTHONY DIXON LOGGED FORM

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/06

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 23/01/05 TO 23/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 S366A DISP HOLDING AGM 21/05/03

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 23/01/04

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/01/03

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 23/01/02

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 30 CANDLEMAS LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1AF

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/01/01

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 23/01/01

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: THE LAURELS OLD MOOR LANE, WOOBURN MOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0LZ

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 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