Advanced company searchLink opens in new window

PDS TOTM LIMITED

Company number 06868023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
04 May 2010 CH03 Secretary's details changed for Ms Sara Jayne Hildreth on 21 March 2010
04 May 2010 CH01 Director's details changed for Ms Sara Jayne Hildreth on 21 March 2010
20 Apr 2010 TM01 Termination of appointment of Michael Jones as a director
20 Apr 2010 TM01 Termination of appointment of Beatrix Dunlop Jones as a director
21 Jul 2009 MEM/ARTS Memorandum and Articles of Association
14 Jul 2009 CERTNM Company name changed hamsard 3163 LIMITED\certificate issued on 15/07/09
09 Apr 2009 288a Director appointed michael jones
09 Apr 2009 288a Director appointed beatrix joy dunlop jones
08 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2009 288a Director appointed mr andrew micklethwaite
07 Apr 2009 287 Registered office changed on 07/04/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
06 Apr 2009 288a Secretary appointed ms sara jayne hildreth
06 Apr 2009 288a Director appointed ms sara jayne hildreth
06 Apr 2009 288b Appointment terminated director hammonds directors LIMITED
06 Apr 2009 288b Appointment terminated director peter crossley
06 Apr 2009 288b Appointment terminated secretary hammonds secretaries LIMITED
02 Apr 2009 NEWINC Incorporation