PDR ENGINEERING LIMITED

Company Documents

DateDescription
19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 23A DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JY

View Document

10/03/1010 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,OR000002,00008891

View Document

03/03/103 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000002

View Document

17/02/1017 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000002

View Document

15/02/1015 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 20 UDDENS TRADING ESTATE FERNDOWN DORSET BH21 7LE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED PDR HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/04/98

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED ROLEMALT LIMITED CERTIFICATE ISSUED ON 26/03/98; RESOLUTION PASSED ON 10/03/98 ; RESOLUTION PASSED ON 07/04/98

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 28/07/94;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 REGISTERED OFFICE CHANGED ON 28/07/94

View Document

28/07/9428 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/07/9418 July 1994 � NC 1000/25000 08/09/93

View Document

18/07/9418 July 1994 NC INC ALREADY ADJUSTED 08/09/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 NEW SECRETARY APPOINTED

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/11

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: G OFFICE CHANGED 07/11/89 32/34 WIMBOURNE ROAD POOLE DORSET BH15 2U

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: G OFFICE CHANGED 21/09/89 2 BACHES STREET LONDON N1 6UB

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 ALTER MEM AND ARTS 310789

View Document

15/09/8915 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8915 September 1989 ALTER MEM AND ARTS 310789

View Document

09/05/899 May 1989 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