P.D.C. ASSOCIATES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOROTHY RILEY

View Document

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/05/1413 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/05/1328 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/05/1113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY HILDA RILEY / 28/04/2010

View Document

01/06/101 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANN RILEY / 28/04/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ANN RILEY / 28/04/2010

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 S386 DISP APP AUDS 06/09/94

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 2 DOVE STREET NORWICH NORFOLK NR2 1DE

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/06/8920 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/893 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/893 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/893 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 COMPANY NAME CHANGED MILEMANUAL LIMITED CERTIFICATE ISSUED ON 23/10/87

View Document

04/08/874 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/05/8712 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/875 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 REGISTERED OFFICE CHANGED ON 05/05/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

01/05/871 May 1987 ALTER MEM AND ARTS 230287

View Document

16/02/8716 February 1987 CERTIFICATE OF 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