- Company Overview for PD ACCESS FLOORING LIMITED (07183392)
- Filing history for PD ACCESS FLOORING LIMITED (07183392)
- People for PD ACCESS FLOORING LIMITED (07183392)
- More for PD ACCESS FLOORING LIMITED (07183392)
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) |
---|---|---|---|
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
04 Jul 2013 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 4 July 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Mr Paul Thomas Dean on 10 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
03 Apr 2012 | AP01 | Appointment of Mrs Sarah Mary Ellen Dean as a director | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 2 June 2011 | |
09 Dec 2010 | TM01 | Termination of appointment of Sarah Dean as a director | |
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 9 March 2010
|
|
12 Mar 2010 | AP01 | Appointment of Mr Paul Thomas Dean as a director | |
12 Mar 2010 | AP01 | Appointment of Mrs Sarah Mary Ellen Dean as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Rhys Evans as a director | |
09 Mar 2010 | NEWINC |
Incorporation
|