PLP ACCOUNTANCY SERVICES LTD

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/11/1225 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1227 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

27/10/1227 October 2012 REGISTERED OFFICE CHANGED ON 27/10/2012 FROM 9 ASHBURY DRIVE MARKS TEY COLCHESTER ESSEX CO6 1XW

View Document

27/10/1227 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK LIAM ANTHONY PEDDER / 20/07/2012

View Document

27/10/1227 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LIAM ANTHONY PEDDER / 20/07/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PEDDER

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

17/09/1117 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 9 ASHBURY DRIVE MARKS TEY COLCHESTER CO6 1XW UNITED KINGDOM

View Document

27/04/1127 April 2011 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM FILEDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LTD

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE PEDDER / 25/08/2010

View Document

02/09/102 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR PATRICK LIAM ANTHONY PEDDER

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LIAM ANTHONY PEDDER / 25/08/2010

View Document

25/08/0925 August 2009 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