- Company Overview for PDS TOTM LIMITED (06868023)
- Filing history for PDS TOTM LIMITED (06868023)
- People for PDS TOTM LIMITED (06868023)
- More for PDS TOTM LIMITED (06868023)
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
|
|
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 |