PRODUCTIVITY MANAGEMENT SERVICES LTD

06536895
4 BEECH DRIVE HIGH ACKWORTH PONTEFRACT WF7 7ES

Documents

Documents
Date Category Description Pages
18 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
02 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Sep 2013 officers Termination of appointment of director (Fiona Garbett) 1 Buy now
02 Sep 2013 officers Appointment of director (Mr John Richard Buxton) 2 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2012 annual-return Annual Return 3 Buy now
01 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
28 Sep 2010 officers Termination of appointment of secretary (Park Lane Secretaries Limited) 2 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 accounts Annual Accounts 4 Buy now
18 May 2009 annual-return Return made up to 17/03/09; full list of members 5 Buy now
25 Mar 2008 capital Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
25 Mar 2008 officers Appointment terminated secretary susan marsden 1 Buy now
25 Mar 2008 officers Appointment terminated director park lane directors LIMITED 1 Buy now
25 Mar 2008 officers Secretary appointed park lane secretaries LIMITED 2 Buy now
25 Mar 2008 officers Director appointed fiona colleen garbett 2 Buy now
17 Mar 2008 incorporation Incorporation Company 21 Buy now