PROVINCIAL DESIGN SERVICES LIMITED

Company Documents

DateDescription
27/04/1827 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/01/1827 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

18/01/1818 January 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2016

View Document

18/01/1818 January 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2015

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM
FIRST FLOOR 141 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2QB

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
PEMBROKE HOUSE 15 PEMBROKE ROAD
CLIFTON
BRISTOL
BS8 3BA

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
UNIT 12 ST ANDREWS TRADING
ESTATE THIRD WAY AVONMOUTH
BRISTOL
BS11 9YE

View Document

17/06/1317 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2013

View Document

17/05/1317 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/02/138 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/09/1213 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/09/1213 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/07/124 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TILLEY

View Document

29/06/1129 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1015 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: B HIGH STREET, KEYNSHAM, BRISTOL, BRISTOL BS21 1DX

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 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