PDI PROPERTIES LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/09/1415 September 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

02/03/142 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/04/1310 April 2013 25/03/2013

View Document

25/03/1325 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR PAUL MCILVENNA

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR DAVID ERIC HIRST

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR IAN GEORGE CROCKER

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MR JOHN MALCOLM STAITE

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM, 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS, UNITED KINGDOM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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