PERSONAL NUMBERS LIMITED

Company Documents

DateDescription
12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 TERMINATE DIR APPOINTMENT

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN PARKINSON

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/04/1321 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/04/1221 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PARKINSON / 19/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR APPOINTED MR JOHN PHILLIPS PARKINSON

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: G OFFICE CHANGED 29/04/96 BRITANNIA SUITE INTERNATIONAL HOUSE 83-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 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