PRECISION DISTRIBUTION SYSTEMS LIMITED

Company Documents

DateDescription
06/04/106 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0911 December 2009 APPLICATION FOR STRIKING-OFF

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED DANIEL LENDER

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL LENDER

View Document

19/08/0819 August 2008 AUDITOR'S RESIGNATION

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 13 BOW COURT FLETCHWORTH GATE BURNSALL ROAD COVENTRY CV5 6SP

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 5TH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

17/06/9717 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996

View Document

25/02/9625 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED PHYSICAL DISTRIBUTION SYSTEMS LI MITED CERTIFICATE ISSUED ON 15/02/96

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996

View Document

01/06/951 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED TROJAN LOGISTICS LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: C/O FINLAY ROBERTSON 5TH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED COLASLINE LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

23/01/9523 January 1995 Incorporation

View Document

23/01/9523 January 1995 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