PDV EXECUTIVES LIMITED
Status | DISSOLVED |
Company No. | 03075494 |
Category | Private Limited Company |
Incorporated | 04 Jul 1995 |
Age | 28 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2010 |
Years | 14 years, 3 months, 7 days |
SUMMARY
PDV EXECUTIVES LIMITED is an dissolved private limited company with number 03075494. It was incorporated 28 years, 10 months, 19 days ago, on 04 July 1995 and it was dissolved 14 years, 3 months, 7 days ago, on 16 February 2010. The company address is Ubs Ag Private Equity Ubs Ag Private Equity, London, EC2M 2RH.
Company Fillings
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/07/03
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
Legacy
Date: 26 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 26/04/02 from: 1 finsbury avenue london EC2M 2PP
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; full list of members
Documents
Legacy
Date: 21 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 21/12/99 from: triton court 14 finsbury square londn EC2A 1PD
Documents
Accounts amended with accounts type full
Date: 21 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AAMD
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/98; full list of members
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/97; no change of members
Documents
Accounts with accounts type full
Date: 02 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/96; full list of members
Documents
Legacy
Date: 03 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 03 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 03/08/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 03 Aug 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 19 Jul 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beachtruck LIMITED\certificate issued on 20/07/95
Documents
Resolution
Date: 17 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
48 UPPER RICHMOND ROAD WEST MANAGEMENT COMPANY LIMITED
48 B UPPER RICHMOND ROAD WEST,LONDON,SW14 8DD
Number: | 09401887 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
90A HIGH STREET,BERKHAMSTED,HP4 2BL
Number: | 10328029 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HIGH STREET,COLCHESTER,CO5 9AA
Number: | 07542766 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 EDGECOMBE HOUSE,LONDON,SW19 6SL
Number: | 07747444 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARKWRIGHT WAY,DERBY,DE65 6RW
Number: | 11570621 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SHELTON CLOSE,GUILDFORD,GU2 9YW
Number: | 10433216 |
Status: | ACTIVE |
Category: | Private Limited Company |