PDP JANITORIAL SERVICES LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1827 December 2018 APPLICATION FOR STRIKING-OFF

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

20/01/1620 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

16/02/1516 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/02/1425 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/02/135 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/02/1216 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE THOMAS OWEN LLEWELLYN ARMSTRONG-JONES / 01/12/2009

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/01/1022 January 2010 CHANGE PERSON AS DIRECTOR

View Document

22/01/1022 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MELWOODS (WELWYN) LIMITED / 29/11/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MELWOODS (WELWYN) LIMITED

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY MELWOODS CHARTERED CERTIFIED ACCOUNTANTS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE THOMAS ARMSTRONG-JONES / 14/10/2008

View Document

09/05/089 May 2008 SECRETARY APPOINTED MELWOODS CHARTERED CERTIFIED ACCOUNTANTS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED PEREGRINE THOMAS OWEN LLEWELLYN ARMSTRONG-JONES

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR WALTON EDDLESTONE

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM RUSKIN HOUSE 40-41 MUSEUM STREET LONDON WC1A 1LT

View Document

14/12/0714 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information