P & L ADVANCE LTD

Company Documents

DateDescription
18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/07/167 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

29/04/1629 April 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK FERRIS

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FERRIS

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK FERRIS

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS NATALIE PACINI

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 COMPANY NAME CHANGED P. & L. CARE HOMES LTD.
CERTIFICATE ISSUED ON 21/11/11

View Document

21/11/1121 November 2011 CHANGE OF NAME 18/11/2011

View Document

15/04/1115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FERRIS / 04/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FERRIS / 04/03/2010

View Document

26/10/0926 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
4 DUMBARTON ROAD
CLYDEBANK
G81 1TU

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE MCDONALD

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCDONALD

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/03/08; CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM:
77 SAINT VINCENT STREET
GLASGOW
LANARKSHIRE G2 5TF

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

20/08/0320 August 2003 PARTIC OF MORT/CHARGE *****

View Document

17/07/0317 July 2003 PARTIC OF MORT/CHARGE *****

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 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