PDMC CONSULTANTS LTD

08109947
UNIT 10 1 LUKE STREET LONDON EC2A 4PX

Documents

Documents
Date Category Description Pages
12 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
12 Feb 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
26 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
26 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Apr 2016 resolution Resolution 2 Buy now
20 Jan 2016 accounts Annual Accounts 8 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
17 Jun 2015 capital Notice of cancellation of shares 6 Buy now
17 Jun 2015 capital Return of purchase of own shares 4 Buy now
15 Jun 2015 officers Termination of appointment of director (Christopher Paul Davis) 1 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 accounts Annual Accounts 5 Buy now
19 Jun 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
11 Jul 2012 capital Return of Allotment of shares 4 Buy now
11 Jul 2012 capital Return of Allotment of shares 4 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Jun 2012 incorporation Incorporation Company 26 Buy now