P G D LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewProgress report in a winding up by the court

View Document

15/07/2415 July 2024 Progress report in a winding up by the court

View Document

31/07/2331 July 2023 Progress report in a winding up by the court

View Document

28/07/2128 July 2021 Progress report in a winding up by the court

View Document

16/01/1616 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONI TUNIEWICZ

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHELDON GOLD

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLLINSON

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
6 WATMOUGHT ARCADE
HEDON
HULL
EAST YORKSHIRE
HU12 8EX
ENGLAND

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR SCOTT ANTONY JONES

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ANTONI JOHN TUNIEWICZ

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR PHILLIP JOHN JONES

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR SHELDON GOLD

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ANDREW DAVID JONES

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR DANIEL COLLINSON

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR PAUL MICHAEL JONES

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
THE HOLDERNESS DELI CO OFFICE 1 MAIN STREET
KEYINGHAM
HULL
EAST YORKSHIRE
HU12 9RD

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX HOPE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM JONES

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HOPE / 01/03/2014

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM EDWIN JONES / 01/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
EASTERN HOUSE OTTRINGHAM ROAD
KEYINGHAM
HULL
EAST YORKSHIRE
HU12 9RX

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

10/07/1310 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM EASTERN HOUSE OTTRINGHAM ROAD KEYINGHAM HULL HU12 9RX ENGLAND

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM UNIT 3D CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD KINGSTOWN UPON HULL HU8 8HL ENGLAND

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRS COMMUNICATORS LLP


  • 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