THE PRACTICE DEVELOPMENT UNIT LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

25/07/1225 July 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000015

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ZAHID SHAKIL / 28/03/2012

View Document

02/12/112 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM ABBAS LASHARIE / 01/08/2011

View Document

02/12/112 December 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/12/112 December 2011 SECRETARY APPOINTED MR ZAHID SHAKIL

View Document

02/12/112 December 2011 SAIL ADDRESS CHANGED FROM: C/O BLYTHE SQUIRES WILSON 1-2 VERNON STREET DERBY DERBYSHIRE DE1 1FR UNITED KINGDOM

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR GHULAM ABBAS LASHARIE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE BYERS

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY NEVA ALLEN

View Document

05/11/105 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/105 November 2010 SAIL ADDRESS CREATED

View Document

05/11/105 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: UNIT 6-7 INTERNATIONAL HOUSE 124 OSMASTON ROAD DERBY DE1 2RF

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/10/06

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED PJ B TRAINING LIMITED CERTIFICATE ISSUED ON 29/12/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 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