PJM CONTRACT SERVICES LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
UNIT 3 OLYMPIC COURT
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5GU
ENGLAND

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
54 CAUNCE STREET
BLACKPOOL
LANCASHIRE
FY1 3LJ

View Document

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'CONNOR / 02/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 Incorporation

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