PJ COMMODITIES LIMITED

Company Documents

DateDescription
05/02/165 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED MR JAMES VINCENT POSTLES

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDGE / 30/06/2010

View Document

28/05/1228 May 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDGE / 31/08/2010

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADAM EDGE / 31/08/2010

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 39 LORETO ROAD MANCHESTER M41 9WA UNITED KINGDOM

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN EDGE

View Document

07/04/117 April 2011 COMPANY NAME CHANGED TRANSOLOGI LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ASHBURTON HOUSE TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1BN

View Document

07/04/097 April 2009 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