PDS UTILITIES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1213 December 2012 APPLICATION FOR STRIKING-OFF

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

11/07/1211 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED BRITTENDEN EVENTS LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

02/04/122 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 03/02/11 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JAYNE LINGARD

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JAYNE LINGARD

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON CHARLES ROUND

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MS PHILIPPA JAYNE LINGARD

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MS LARISA OWEN

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MS PHILIPPA JAYNE LINGARD

View Document

03/02/113 February 2011 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