- Company Overview for PDQ DESIGN & PRINT LIMITED (06473148)
- Filing history for PDQ DESIGN & PRINT LIMITED (06473148)
- People for PDQ DESIGN & PRINT LIMITED (06473148)
- More for PDQ DESIGN & PRINT LIMITED (06473148)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
16 Mar 2011 | CH04 | Secretary's details changed for Sw Secretarial Services Limited on 15 January 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Mar 2010 | AD01 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
10 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Feb 2010 | CH01 | Director's details changed for Martin John Smith on 15 January 2010 | |
09 Feb 2010 | CH04 | Secretary's details changed for Sw Secretarial Services Limited on 15 January 2010 | |
06 Apr 2009 | 88(2) | Ad 16/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
19 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
16 Feb 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
14 Jan 2009 | CERTNM | Company name changed alliglaze LIMITED\certificate issued on 15/01/09 | |
12 Jan 2009 | 288b | Appointment terminated director tad chong | |
13 Nov 2008 | 288a | Director appointed martin john smith | |
28 Aug 2008 | 288a | Secretary appointed sw secretarial services LIMITED | |
28 Aug 2008 | 288a | Director appointed tad keong chong | |
17 Apr 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED |