P. L. TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

17/02/1217 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD LLOYD / 01/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

06/01/096 January 2009 30/05/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/05/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 30/05/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/05/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/05/98

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED YOUNG ADVENTURERS LTD CERTIFICATE ISSUED ON 31/07/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: G OFFICE CHANGED 28/07/97 2 PATTISON ROAD LONDON NW2 2HH

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: G OFFICE CHANGED 20/01/97 2 PATTISON ROAD LONDON NW2 2HH

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: G OFFICE CHANGED 19/01/97 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

24/12/9624 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9624 December 1996 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