PLANNING AND DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 STRUCK OFF AND DISSOLVED

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1413 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT STURDY / 14/04/2014

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT STURDY / 15/07/2013

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT STURDY / 26/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT STURDY / 04/10/2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE STURDY

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE STURDY

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/01/0929 January 2009 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 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