PL STOCK AUDITORS & VALUERS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

05/04/135 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

05/04/135 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADS ACCOUNTANCY LIMITED / 05/04/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
FRIARY HOUSE 47 UTTOXETER NEW ROAD
DERBY
DE22 3NL
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADS ACCOUNTANCY LIMITED / 22/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP IAN HESLOP / 22/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

24/02/0924 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ADS ACCOUNTANCY LIMITED / 01/02/2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM
4 MELBREAK CLOSE
MICKLEOVER
DERBY
DE3 9NQ

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM:
PENBRIDGE HOUSE, 20 CEDAR GROVE
BELPER
DERBYSHIRE
DE56 1LS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

25/01/0625 January 2006 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