PRAGMATICDEFENCE LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY HAYLEY MURPHY-WELLS

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MURPHY

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DENVER CLEMENT / 14/05/2011

View Document

21/04/1121 April 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM THE OLD DAIRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 GBP NC 100/10000 01/09/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 4 TAWNEY CLOSE NESTON WILTSHIRE SN13 9XE

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ROY ALFRED ISBELL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ALASTAIR DENVER CLEMENT

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 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