PROPERTY AND DEVELOPMENT SOLUTIONS LTD

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 APPLICATION FOR STRIKING-OFF

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY THAKER / 01/05/2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR KUMAR THAKER / 01/05/2012

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
C/O MR A BRYCE
47 ROSEMARY DRIVE
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 0BQ
UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/05/127 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

07/05/127 May 2012

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BRYCE / 10/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR KUMAR THAKER / 10/04/2010

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
132 RENACRES LANE, SHIRDLEY HILL, ORMSKIRK, LANCASHIRE L39 8SF

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

13/12/0013 December 2000

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM:
386- 388 PALATINE ROAD
MANCHESTER
LANCASHIRE M22 4FZ

View Document

01/11/001 November 2000

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED
MESHWELL LTD
CERTIFICATE ISSUED ON 13/07/00

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/04/0010 April 2000 Incorporation

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