P & I DATA SERVICES LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

18/08/2018 August 2020 ORDER OF COURT - RESTORATION

View Document

15/02/1215 February 2012 BONA VACANTIA DISCLAIMER

View Document

04/06/094 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/094 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

25/09/0825 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2008

View Document

01/05/081 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/04/0823 April 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM BRIDGE HOUSE CHILTERN HILL CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9UE

View Document

07/03/087 March 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

21/06/0621 June 2006 £ NC 10000/500000 29/03/06

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 29/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 1ST FLOOR 46 CLARENDON ROAD WATFORD WD17 1HE

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 1ST FLOOR

View Document

03/10/023 October 2002 13/09/02 ABSTRACTS AND PAYMENTS

View Document

02/08/022 August 2002 14/07/02 ABSTRACTS AND PAYMENTS

View Document

30/07/0230 July 2002 14/07/02 ABSTRACTS AND PAYMENTS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 14/07/01 ABSTRACTS AND PAYMENTS

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: IVECO FORD HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 14/07/00 ABSTRACTS AND PAYMENTS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: P +I DATA SERYS LTD BRIDGE HOUSE COPPERMILL LOCK PARK LANE HAREFIELD MIDDLESEX UB9 6JA

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 EXEMPTION FROM APPOINTING AUDITORS 24/04/96

View Document

23/02/9623 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 S369(4) SHT NOTICE MEET 18/03/94

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9331 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 AUDITOR'S RESIGNATION

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: NIGHTINGALE HOUSE 82 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

28/07/9128 July 1991 AUDITOR'S RESIGNATION

View Document

18/05/9118 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: TRUSCON HOUSE 11 STATION ROAD GERRARDS CROSS BUCKS SL9 8ES

View Document

05/04/905 April 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 £ NC 100/10000

View Document

29/09/8829 September 1988 NC INC ALREADY ADJUSTED 26/08/88

View Document

06/04/886 April 1988 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