PJ & T CONSULTING LTD

Company Documents

DateDescription
21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
41 THE GROVE
UXBRIDGE
MIDDLESEX
UB10 8QL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/09/1425 September 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/09/1425 September 2014 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
ELITE HOUSE 155 MAIN ROAD
BIGGIN HILL
KENT
TN16 3JP

View Document

18/03/1418 March 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE NADINE ESSAM / 24/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE JULES ZING TSALA / 24/09/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELE ESSAM / 24/09/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
CURZON HOUSE 64 CLIFTON STREET
LONDON
EC2A 4HB
UNITED KINGDOM

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-JULES ZING-TSALA / 20/06/2011

View Document

01/06/111 June 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