- Company Overview for PDL FINANCE LIMITED (06738633)
- Filing history for PDL FINANCE LIMITED (06738633)
- People for PDL FINANCE LIMITED (06738633)
- Charges for PDL FINANCE LIMITED (06738633)
- More for PDL FINANCE LIMITED (06738633)
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) |
---|---|---|---|
07 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Herts EN5 5YL England on 4 June 2013 | |
24 Apr 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | TM01 | Termination of appointment of Robert Davis as a director | |
07 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | SH08 | Change of share class name or designation | |
23 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | CH01 | Director's details changed for Mr Adam Robert Freeman on 6 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Mr Robert Alan Davis on 6 June 2011 | |
09 Feb 2011 | SH08 | Change of share class name or designation | |
09 Feb 2011 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 1 January 2010 | |
16 Jul 2010 | AP01 | Appointment of Joshus Steven Landy as a director | |
15 Jul 2010 | AP01 | Appointment of Jeremy Dean Shaffer as a director | |
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|
|
01 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |