PKD SERVICES LIMITED

Company Documents

DateDescription
02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-10-27

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Appointment of a voluntary liquidator

View Document

09/11/219 November 2021 Statement of affairs

View Document

09/11/219 November 2021 Resolutions

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/07/205 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MULDOWNEY / 05/07/2020

View Document

05/07/205 July 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE PATRICIA MULDOWNEY / 05/07/2020

View Document

05/07/205 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN WELCH / 05/07/2020

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/11/191 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW MULDOWNEY / 06/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 3 COPPICE WAY STAFFORD STAFFORDSHIRE ST16 1RN

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE PATRICIA MULDOWNEY / 06/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MULDOWNEY / 06/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANE PATRICIA MULDOWNEY / 06/02/2018

View Document

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE PATRICIA MULDOWNEY / 03/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW MULDOWNEY / 03/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WELCH / 03/07/2010

View Document

03/08/103 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANDREW MULDOWNEY / 03/07/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/099 October 2009 Annual return made up to 3 July 2009 with full list of shareholders

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP MULDOWNEY / 18/07/2008

View Document

03/07/083 July 2008 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