PROJECT AND DESIGN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
WEST PARK HOUSE 7/9 WILKINSON AVENUE
BLACKPOOL
LANCASHIRE
FY3 9XG

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL ZIEMAN-HULME

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
10 STADIUM COURT
STADIUM ROAD
BROMBOROUGH
WIRRAL
CH62 3RP
ENGLAND

View Document

10/10/1310 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM
14 THE HAWTHORNS
CABUS
NR GARSTANG
LANCASHIRE
PR3 1NF

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HULME / 07/09/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM:
30 BROMBOROUGH VILLAGE ROAD
BROMBOROUGH
WIRRAL
MERSEYSIDE CH62 7ES

View Document

07/09/077 September 2007 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