Based in Lytham St Annes, P J Management Consulting Ltd was setup in 1997, it has a status of "Dissolved". The current directors of the company are listed as Kazaeva, Nadezhda Valentinovna, Povey, Anthony Edward Frederick at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAZAEVA, Nadezhda Valentinovna | 19 January 2005 | - | 1 |
POVEY, Anthony Edward Frederick | 22 October 1997 | 19 January 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2019 | |
WU15 - N/A | 30 November 2018 | |
WU07 - N/A | 15 February 2018 | |
LIQ MISC - N/A | 21 February 2017 | |
LIQ MISC - N/A | 15 March 2016 | |
LIQ MISC - N/A | 11 March 2015 | |
AD01 - Change of registered office address | 31 January 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 29 January 2014 | |
COCOMP - Order to wind up | 13 September 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 16 November 2009 | |
AR01 - Annual Return | 01 November 2009 | |
CH01 - Change of particulars for director | 01 November 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363a - Annual Return | 23 October 2006 | |
363a - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 03 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2004 | |
363s - Annual Return | 07 June 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
363s - Annual Return | 12 November 2003 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 31 October 2002 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 03 November 2000 | |
225 - Change of Accounting Reference Date | 10 October 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 20 October 1999 | |
AA - Annual Accounts | 19 July 1999 | |
363s - Annual Return | 30 October 1998 | |
225 - Change of Accounting Reference Date | 03 November 1997 | |
288a - Notice of appointment of directors or secretaries | 02 November 1997 | |
288a - Notice of appointment of directors or secretaries | 02 November 1997 | |
288b - Notice of resignation of directors or secretaries | 02 November 1997 | |
288b - Notice of resignation of directors or secretaries | 02 November 1997 | |
NEWINC - New incorporation documents | 14 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 February 2004 | Outstanding |
N/A |