PDSL TRUSTEES LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Termination of appointment of Gemma Louise Stretch as a director on 2022-09-15

View Document

28/09/2228 September 2022 Appointment of Mr Andrew Swain as a director on 2022-09-15

View Document

07/01/227 January 2022 Director's details changed for Mr Neil Christopher Syder on 2022-01-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARIE BROWN / 01/11/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR GEORGE DAVIS

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MISS KATHERINE MARIE BROWN

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BARTON

View Document

13/12/1113 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS. WENDY JEAN CAROL RODRIGUEZ

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR KULDIP SINGH

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/103 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BARTON / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH PILLING / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA HALLIGAN / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. IAIN MICHAEL SMITH / 01/10/2009

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BODEN

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
PRESCOT ROAD
ST HELENS
MERSEYSIDE
WA10 3TT

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY SHEILA LENNON

View Document

03/07/083 July 2008 SECRETARY APPOINTED LAIN MICHAEL SMITH

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED KENNETH BODEN

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/08/031 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/08/012 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/08/9923 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/11/973 November 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED
MIRRORWALL LIMITED
CERTIFICATE ISSUED ON 21/10/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/08/9619 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/09/949 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM:
WAVERLEY
EDGERTON ROAD
HUDDERSFIELD
WEST YORKS HD3 3AR

View Document

18/04/9318 April 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 EXEMPTION FROM APPOINTING AUDITORS 03/04/91

View Document

17/03/9217 March 1992 S369(4) SHT NOTICE MEET 03/04/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 ADOPT MEM AND ARTS 04/10/90

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM:
FOREST WORKS
FOREST ROAD
WALTHAMSTOW
LONDON E17 6JF

View Document

16/08/9016 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/10/8925 October 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM:
WEST RD
LONDON N17

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/12/8718 December 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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