Pdr Transport Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 7, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PRO DRIVER (RELIEF) LIMITED
PDR TRANSPORT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04287900 |
Record last updated |
Sunday, December 31, 2023 3:05:05 PM UTC |
Official Address |
Universal House 1 Queens Parade Place Kingsmead
There are 100 companies registered at this street
|
Locality |
Kingsmead |
Region |
Bath And North East Somer, England |
Postal Code |
BA12NN
|
Sector |
Freight transport by road |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 29, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Dec 29, 2023 |
Appointment of a man as Director
|  |
Registry |
Oct 8, 2022 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Oct 8, 2022 |
Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 9, 2019 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
May 9, 2019 |
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 9, 2019 |
Resignation of one Director (a woman)
|  |
Registry |
May 9, 2019 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Apr 1, 2013 |
Appointment of a woman as Director
|  |
Registry |
Dec 24, 2007 |
Dissolved
|  |
Registry |
Sep 24, 2007 |
Liquidator's progress report
|  |
Registry |
Sep 24, 2007 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 26, 2007 |
Liquidator's progress report
|  |
Registry |
Jul 26, 2007 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Aug 1, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Aug 1, 2006 |
Statement of company's affairs
|  |
Registry |
Aug 1, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 14, 2006 |
Change in situation or address of registered office
|  |
Financials |
Jun 7, 2006 |
Annual accounts
|  |
Registry |
Oct 17, 2005 |
Annual return
|  |
Financials |
Jun 3, 2005 |
Annual accounts
|  |
Registry |
May 31, 2005 |
Company name change
|  |
Registry |
May 31, 2005 |
Change of name certificate
|  |
Registry |
Oct 7, 2004 |
Annual return
|  |
Financials |
Aug 18, 2004 |
Annual accounts
|  |
Registry |
Oct 22, 2003 |
Annual return
|  |
Financials |
Jun 7, 2003 |
Annual accounts
|  |
Registry |
Nov 21, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 21, 2002 |
Notice of change of directors or secretaries or in their particulars 4287...
|  |
Registry |
Sep 24, 2002 |
Annual return
|  |
Registry |
Oct 15, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 21, 2001 |
Appointment of a director
|  |
Registry |
Sep 21, 2001 |
Resignation of a secretary
|  |
Registry |
Sep 21, 2001 |
Resignation of a director
|  |
Registry |
Sep 21, 2001 |
Appointment of a director
|  |
Registry |
Sep 14, 2001 |
Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
|  |