THE PRODUCTIVITY CENTRE LTD

04776226
ADAES, 25A BEACON ROAD WALSALL WS5 3LF WS5 3LF

Documents

Documents
Date Category Description Pages
03 Aug 2022 restoration Bona Vacantia Company 1 Buy now
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
19 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jun 2015 accounts Annual Accounts 2 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
16 Jun 2014 accounts Annual Accounts 2 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 2 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
19 Jan 2013 accounts Annual Accounts 2 Buy now
10 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2012 annual-return Annual Return 5 Buy now
24 Jun 2011 accounts Annual Accounts 2 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
31 May 2010 accounts Annual Accounts 2 Buy now
31 May 2010 officers Change of particulars for director (Doctor Rajvinder Deep Kaur Dhaliwal) 2 Buy now
31 May 2010 address Change Sail Address Company 1 Buy now
31 May 2010 officers Change of particulars for director (Doctor Jagdeesh Singh Dhaliwal) 2 Buy now
09 Jun 2009 accounts Annual Accounts 2 Buy now
09 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 2 Buy now
02 Jun 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
27 Mar 2008 accounts Annual Accounts 2 Buy now
19 Jun 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
19 Mar 2007 accounts Annual Accounts 2 Buy now
01 Jun 2006 annual-return Return made up to 23/05/06; full list of members 2 Buy now
12 May 2006 incorporation Memorandum Articles 10 Buy now
04 May 2006 incorporation Memorandum Articles 7 Buy now
28 Apr 2006 accounts Annual Accounts 1 Buy now
26 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2006 accounts Annual Accounts 2 Buy now
10 Apr 2006 officers New director appointed 1 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: 'harmander', 6 gorway road walsall west midlands WS1 3BB 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
08 Jun 2005 annual-return Return made up to 23/05/05; full list of members 3 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: 6 galway road walsall west midlands WS1 3BB 1 Buy now
22 Nov 2004 address Registered office changed on 22/11/04 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ 2 Buy now
06 Aug 2004 address Registered office changed on 06/08/04 from: 6 gorway road walsall west midlands WS1 3BB 1 Buy now
30 Jul 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
24 Jun 2004 accounts Annual Accounts 1 Buy now
17 Jul 2003 officers New director appointed 2 Buy now
17 Jul 2003 officers New secretary appointed 2 Buy now
17 Jul 2003 officers New director appointed 2 Buy now
14 Jun 2003 officers Director resigned 1 Buy now
14 Jun 2003 officers Secretary resigned 1 Buy now
14 Jun 2003 address Registered office changed on 14/06/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD 1 Buy now
23 May 2003 incorporation Incorporation Company 20 Buy now