PL TOOLING LIMITED

Company Documents

DateDescription
28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
70 PRIORY ROAD
KENILWORTH
WARWICKSHIRE
CV8 1LQ

View Document

23/03/1823 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/03/1823 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CURRSHO FROM 30/04/2016 TO 31/01/2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 DIRECTOR APPOINTED MRS ELIZABETH SETCHELL

View Document

30/01/1230 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 1

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR PAUL SETCHELL

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED P & L TOOLING LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information