PRACTICAL CHANGE PEOPLE LTD

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WILSON

View Document

14/12/1014 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 68 NORTH CONTEMPORIS MERCHANTS ROAD CLIFTON BRISTOL AVON BS8 4HH UNITED KINGDOM

View Document

22/08/1022 August 2010 REGISTERED OFFICE CHANGED ON 22/08/2010 FROM FOLLETT STOCK SOLICITORS TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

03/04/103 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

03/04/103 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE COMRIE WILSON / 01/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILSON / 01/04/2010

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HODGINS

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED TIMOTHY ABLETT

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0917 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED KEVIN BOUNDS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR KEVIN CHARLES BOUNDS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/06/082 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0822 May 2008 GBP IC 1012/521.02 21/04/08 GBP SR [email protected]=490.98

View Document

23/04/0823 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0812 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: CHY HWEL 54 YEW TREE COURT TRURO CORNWALL TR1 1AF

View Document

01/02/081 February 2008 COMPANY NAME CHANGED PROJECT CONSULTING PARTNERS LIMI TED CERTIFICATE ISSUED ON 01/02/08

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL AVON BS16 1QG

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 13/08/07

View Document

13/09/0713 September 2007 � NC 15000/20000 13/08/

View Document

13/09/0713 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0713 September 2007 S-DIV 03/09/07

View Document

13/09/0713 September 2007 SUB DIV SHARES 03/09/07

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 39 SOUTH BAR BANBURY OXFORDSHIRE OX16 9AE

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 11/12/06

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 96 INGLEWOOD COURT LIEBENROOD ROAD READING BERKSHIRE RG30 2DU

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 96 INGLEWOOD COURT LIEBENROOD ROAD READING BERKSHIRE TG30 2DU

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 9 BACK LANE DUCKLINGTON OXFORD OXFORDSHIRE OX29 7UE

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 AMEND 882-RESCIND 9998 X �1 SHAR

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 9 BACK LANE DUCKLINGTON OXFORDSHIRE OX8 7UE

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001

View Document

23/05/0123 May 2001 Resolutions

View Document

23/05/0123 May 2001

View Document

23/05/0123 May 2001 � NC 1000/10000 16/05/01

View Document

23/05/0123 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 NC INC ALREADY ADJUSTED 16/05/01

View Document

23/05/0123 May 2001 Resolutions

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: G OFFICE CHANGED 23/05/01 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED PRINTDEAL LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

06/03/016 March 2001 Incorporation

View Document

06/03/016 March 2001 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