PAUL DUDLEY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARNOLD DUDLEY / 28/02/2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
20 CORIS CLOSE
MARTON MANOR
MIDDLESBROUGH
CLEVELAND
TS7 8SR

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

27/04/1127 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE DUDLEY

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNE DUDLEY

View Document

16/03/1016 March 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/09/099 September 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 First Gazette

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS PAUL DUDLEY

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM, 42 ORCHARD WAY, ORMESBY, MIDDLESBROUGH, TS7 9BZ

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: LAKESIDE HOUSE, KINGFISHER WAY STOCKTON-ON-TEES CLEVELAND TS18 3NB

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/077 November 2007 COMPANY NAME CHANGED LAKESIDE HOUSE (NO. 6) LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

17/10/0717 October 2007 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