PQ INTERMEDIATE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

07/12/217 December 2021 Registration of charge 075703520001, created on 2021-12-01

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SICHKO

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ERWIN GOEDE

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR JOSEPH STEVEN KOSCINKSI

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MCILROY

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR NICOLAAS THEODORUS OOSTVEEN

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR ERWIN JOHAN GOEDE

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SHARE PREMIUM ACCOUNT REDUCED TO 0 18/03/2015

View Document

18/03/1518 March 2015 SOLVENCY STATEMENT DATED 18/03/15

View Document

18/03/1518 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

18/03/1518 March 2015 STATEMENT BY DIRECTORS

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK MCILROY / 18/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SICHKO / 18/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SICHKO / 31/12/2012

View Document

08/01/138 January 2013 SECOND FILING WITH MUD 18/03/12 FOR FORM AR01

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM, BOROUGH FLINT GLASSWORK PONTEFRACT ROAD, BARNSLEY, SOUTH YORKSHIRE, S71 1HJ, UNITED KINGDOM

View Document

13/04/1213 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR ALAN FREDERICK MCILROY

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT RANDOLPH

View Document

20/09/1120 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1120 September 2011 COMPANY NAME CHANGED PQ POTTERS HOLDINGS II LIMITED CERTIFICATE ISSUED ON 20/09/11

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1123 August 2011 CHANGE OF NAME 18/08/2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR SCOTT RANDOLPH

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MCILROY

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD TALL

View Document

14/04/1114 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 10000

View Document

14/04/1114 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR RICHARD EDWARD TALL

View Document

21/03/1121 March 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DYNAMICS 24 LTD


  • 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