PL AND ASSOCIATES LTD

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 COMPANY NAME CHANGED TBC (UK) LTD CERTIFICATE ISSUED ON 04/01/11

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 71 SUTTON COURT ROAD CHISWICK LONDON W4 3EQ

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY NEIL HADLAND

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED PAUL JAMES LAURENCE

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNFORD

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

13/08/1013 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: GISTERED OFFICE CHANGED ON 09/04/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: G OFFICE CHANGED 08/01/04 269 CHISWICH HIGH ROAD CHISWICK LONDON W4 4PL

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: G OFFICE CHANGED 05/09/02 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0229 July 2002 Incorporation

View Document


More Company Information