PRO DISTRIBUTION MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR ULF STILLER

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MS SIMIN SANTOS

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUIDO CAMERON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN OBERHANSL

View Document

31/10/1231 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICES LIMITED / 31/10/2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
39-40 CALTHORPE ROAD
BIRMINGHAM
WEST MIDLANDS
B15 1TS

View Document

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 DIRECTOR APPOINTED GUIDO CAMERON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR OLAF STILLER

View Document

01/06/091 June 2009 DIRECTOR APPOINTED STEFAN OBERHANSL

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR NICOLAS COMBE

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED NANOHALE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 01/06/09

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

10/02/0610 February 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 31/08/05

View Document

27/08/0427 August 2004 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