PDQ TYPESETTING LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/2026 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/07/1913 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER BODDY / 16/12/2017

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1315 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN BODDY / 10/12/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER BODDY / 01/01/2013

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIAN BODDY / 31/10/2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED JEFFREY PETER BODDY

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN BODDY / 31/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY BODDY / 31/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 34 SEVERN DRIVE NEWCASTLE STAFFORDSHIRE ST5 4BH

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED P.D.Q. TYPESETTING LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

14/12/0414 December 2004 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