PLAYGROUND MARKINGS DIRECT LTD.
Company Documents
Date | Description |
---|---|
07/10/157 October 2015 | DISS40 (DISS40(SOAD)) |
06/10/156 October 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
15/10/1315 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
02/04/132 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
12/03/1312 March 2013 | DIRECTOR APPOINTED MRS VICTORIA ELISABETH ROBSON |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROBSON / 26/03/2012 |
10/10/1110 October 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
09/09/119 September 2011 | VARYING SHARE RIGHTS AND NAMES |
09/09/119 September 2011 | STATEMENT OF COMPANY'S OBJECTS |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/11/102 November 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROBSON / 01/10/2009 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/10/0922 October 2009 | Annual return made up to 16 September 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS KARRIE AMANDA JONES / 10/10/2008 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS KARRIE AMANDA JONES / 10/10/2008 |
19/10/0919 October 2009 | DIRECTOR APPOINTED MS KARRIE AMANDA JONES |
02/09/092 September 2009 | DIRECTOR APPOINTED NEVILLE ROBSON |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/04/093 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/0810 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPMAN / 01/09/2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / KARRIE JONES / 01/09/2008 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM 1 KNUTSFORD ROAD CHELFORD MACCLESFIELD CHESHIRE SK11 9AS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/02/0819 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/02/0814 February 2008 | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | SECRETARY RESIGNED |
16/09/0416 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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