- Company Overview for PDF SERVICES (BRISTOL) LTD (07056400)
- Filing history for PDF SERVICES (BRISTOL) LTD (07056400)
- People for PDF SERVICES (BRISTOL) LTD (07056400)
- Charges for PDF SERVICES (BRISTOL) LTD (07056400)
- Insolvency for PDF SERVICES (BRISTOL) LTD (07056400)
- More for PDF SERVICES (BRISTOL) LTD (07056400)
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) |
---|---|---|---|
18 Apr 2013 | SH20 | Statement by directors | |
10 Apr 2013 | CAP-SS | Solvency statement dated 02/04/13 | |
09 Apr 2013 | AP01 | Appointment of Mr Pradeep Kumar Thatai as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Paul Clifford Freeman as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Pradeep Thatai as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Paul Freeman as a director | |
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
24 Jan 2012 | TM01 | Termination of appointment of Brian Buckingham as a director | |
12 Jan 2012 | AP01 | Appointment of Mr Pradeep Kumar Thatai as a director | |
27 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Dec 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
01 Nov 2010 | AP01 | Appointment of Mr Keith Thomas Lunn as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Stephen John Anderson as a director | |
30 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 3 January 2010
|
|
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 3 January 2010
|
|
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 3 January 2010
|
|
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 3 January 2010
|
|
25 Jan 2010 | AP01 | Appointment of Mr Brian William Buckingham as a director | |
22 Dec 2009 | AP01 | Appointment of Mr Christopher Paul Boden as a director | |
22 Dec 2009 | AP03 | Appointment of Mrs Laura Jane Adams as a secretary | |
22 Dec 2009 | AD01 | Registered office address changed from the Cot 24 St Marys Rd Portishead Bristol North Somerset BS20 6QW United Kingdom on 22 December 2009 |