Advanced company searchLink opens in new window

PFD AGENTS LIMITED

Company number 06516109

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)
24 Aug 2010 TM02 Termination of appointment of Lesley Davey as a secretary
23 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Gordon Haig Brough on 27 March 2010
25 Jun 2009 AA Accounts for a small company made up to 31 December 2008
28 Apr 2009 363a Return made up to 27/03/09; full list of members
27 Apr 2009 288a Director appointed gordon brough
05 Nov 2008 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
09 Oct 2008 288a Director appointed caroline jane michel
20 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Aug 2008 88(2) Ad 14/07/08\gbp si 1500001@1=1500001\gbp ic 2/1500003\
12 Aug 2008 123 Nc inc already adjusted 14/07/08
12 Aug 2008 288b Appointment terminated secretary maclay murray & spens LLP
12 Aug 2008 288a Secretary appointed lesley davey
12 Aug 2008 288a Director appointed lesley davey
06 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Apr 2008 288a Director appointed andrew neil
15 Apr 2008 288a Director appointed martin james gilbert
15 Apr 2008 288b Appointment terminated director vindex LIMITED
15 Apr 2008 288b Appointment terminated director vindex services LIMITED
11 Apr 2008 MEM/ARTS Memorandum and Articles of Association
09 Apr 2008 CERTNM Company name changed mm&s (5355) LIMITED\certificate issued on 09/04/08
27 Feb 2008 NEWINC Incorporation