PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1921 August 2019 APPLICATION FOR STRIKING-OFF

View Document

19/08/1919 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 15/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 5 GLEBE AVENUE WARSOP MANSFIELD NOTTINGHAMSHIRE NG20 0PR

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 24/09/2015

View Document

24/09/1524 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR AICHA MAROUANE

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 01/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O OPPENHEIM AND CO LTD 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP ENGLAND

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 01/03/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 01/09/2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 01/09/2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AICHA MAROUANE / 01/09/2011

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM OPPENHEIM AND CO LTD 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP ENGLAND

View Document

22/09/1122 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS AICHA MAROUANE / 30/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 30/10/2009

View Document

21/11/0921 November 2009 ADOPT ARTICLES 16/11/2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 52 OPPENHEIM AND CO LTD GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP ENGLAND

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL AVISON / 22/07/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AICHA MAROUANE / 22/07/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information