PLANNING & DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

16/01/1116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NINA NALINI HENRY / 01/12/2010

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GARNER / 01/12/2010

View Document

16/01/1116 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NINA NALINI HENRY / 01/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GARNER / 01/12/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/04/095 April 2009 Appointment Terminate, Secretary Anne Fiona Markwell Logged Form

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY RESIGNED ANNE MARKWELL

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 SECRETARY APPOINTED NINA NALINI HENRY

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED PLANNING ARCHITECTURAL & DEVELOP MENT SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 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