POCHIN PDL LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 FACILITY AGREEMENT 18/02/2011

View Document

07/03/117 March 2011 ARTICLES OF ASSOCIATION

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 30/11/2010

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED DOUGLAS WINTON THOMAS

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID POCHIN

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED DAVID SHAW

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/06

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED PIPELINE DRILLERS LIMITED CERTIFICATE ISSUED ON 21/06/06; RESOLUTION PASSED ON 31/05/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/03/06

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 9 RUDGATE PARK THORP ARCH WETHERBY WEST YORKSHIRE LS23 7EJ

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/05/01

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: G OFFICE CHANGED 28/02/95 2 HOMEFARM CLOSE SAUNDERS LANE WALKINGTON NR. BEVERLEY, HU17 8TQ

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995

View Document

10/08/9410 August 1994

View Document

10/08/9410 August 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: G OFFICE CHANGED 25/05/93 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993

View Document

04/05/934 May 1993 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