- Company Overview for PFD AGENTS LIMITED (06516109)
- Filing history for PFD AGENTS LIMITED (06516109)
- People for PFD AGENTS LIMITED (06516109)
- Charges for PFD AGENTS LIMITED (06516109)
- More for PFD AGENTS LIMITED (06516109)
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) |
---|---|---|---|
24 Aug 2010 | TM02 | Termination of appointment of Lesley Davey as a secretary | |
23 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Gordon Haig Brough on 27 March 2010 | |
25 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
28 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
27 Apr 2009 | 288a | Director appointed gordon brough | |
05 Nov 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
09 Oct 2008 | 288a | Director appointed caroline jane michel | |
20 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2008 | 88(2) | Ad 14/07/08\gbp si 1500001@1=1500001\gbp ic 2/1500003\ | |
12 Aug 2008 | 123 | Nc inc already adjusted 14/07/08 | |
12 Aug 2008 | 288b | Appointment terminated secretary maclay murray & spens LLP | |
12 Aug 2008 | 288a | Secretary appointed lesley davey | |
12 Aug 2008 | 288a | Director appointed lesley davey | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2008 | 288a | Director appointed andrew neil | |
15 Apr 2008 | 288a | Director appointed martin james gilbert | |
15 Apr 2008 | 288b | Appointment terminated director vindex LIMITED | |
15 Apr 2008 | 288b | Appointment terminated director vindex services LIMITED | |
11 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
09 Apr 2008 | CERTNM | Company name changed mm&s (5355) LIMITED\certificate issued on 09/04/08 | |
27 Feb 2008 | NEWINC | Incorporation |