Download leads from Nexok and grow your business. Find out more

Management (South) Limited

Documents

Total Documents79
Total Pages361

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off
23 June 2020First Gazette notice for voluntary strike-off
15 June 2020Application to strike the company off the register
17 February 2020Confirmation statement made on 21 December 2019 with no updates
27 March 2019Total exemption full accounts made up to 30 September 2018
18 February 2019Confirmation statement made on 21 December 2018 with updates
3 January 2019Confirmation statement made on 20 December 2018 with no updates
21 November 2018Company name changed pdq management (south) LIMITED\certificate issued on 21/11/18
  • RES15 ‐ Change company name resolution on 2018-10-20
21 November 2018Change of name notice
19 January 2018Total exemption full accounts made up to 30 September 2017
22 December 2017Confirmation statement made on 20 December 2017 with no updates
22 December 2017Confirmation statement made on 20 December 2017 with no updates
12 December 2017Director's details changed for Mr Nicholas Douglas Lewis on 1 December 2017
12 December 2017Change of details for Mr Nicholas Douglas Lewis as a person with significant control on 1 December 2017
12 December 2017Director's details changed for Mr Nicholas Douglas Lewis on 1 December 2017
12 December 2017Director's details changed for Mr Nicholas Douglas Lewis on 1 December 2017
12 December 2017Director's details changed for Mr Nicholas Douglas Lewis on 1 December 2017
12 December 2017Change of details for Mr Nicholas Douglas Lewis as a person with significant control on 1 December 2017
12 December 2017Secretary's details changed for Clare Alison Lewis on 1 December 2017
12 December 2017Change of details for Mr Nicholas Douglas Lewis as a person with significant control on 1 December 2017
12 December 2017Secretary's details changed for Clare Alison Lewis on 1 December 2017
12 December 2017Change of details for Mr Nicholas Douglas Lewis as a person with significant control on 1 December 2017
7 February 2017Total exemption small company accounts made up to 30 September 2016
7 February 2017Total exemption small company accounts made up to 30 September 2016
21 December 2016Confirmation statement made on 20 December 2016 with updates
21 December 2016Confirmation statement made on 20 December 2016 with updates
11 August 2016Confirmation statement made on 13 July 2016 with updates
11 August 2016Confirmation statement made on 13 July 2016 with updates
30 March 2016Total exemption small company accounts made up to 30 September 2015
30 March 2016Total exemption small company accounts made up to 30 September 2015
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
23 June 2015Total exemption small company accounts made up to 30 September 2014
23 June 2015Total exemption small company accounts made up to 30 September 2014
20 August 2014Director's details changed for Mr Christopher John Miller on 31 July 2014
20 August 2014Director's details changed for Mr Christopher John Miller on 31 July 2014
20 August 2014Director's details changed for Mr Christopher John Miller on 31 July 2014
20 August 2014Director's details changed for Mr Christopher John Miller on 31 July 2014
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
10 February 2014Termination of appointment of Christopher John Miller as a secretary on 15 January 2014
10 February 2014Termination of appointment of Christopher John Miller as a secretary on 15 January 2014
10 February 2014Appointment of Clare Alison Lewis as a secretary on 15 January 2014
10 February 2014Appointment of Clare Alison Lewis as a secretary on 15 January 2014
29 January 2014Total exemption small company accounts made up to 30 September 2013
29 January 2014Total exemption small company accounts made up to 30 September 2013
20 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
20 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
14 August 2013Annual return made up to 14 July 2012 with a full list of shareholders
14 August 2013Annual return made up to 14 July 2012 with a full list of shareholders
30 July 2013Particulars of variation of rights attached to shares
30 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 July 2013Change of share class name or designation
30 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 July 2013Particulars of variation of rights attached to shares
30 July 2013Change of share class name or designation
6 March 2013Total exemption small company accounts made up to 30 September 2012
6 March 2013Total exemption small company accounts made up to 30 September 2012
12 September 2012Director's details changed for Mr Christopher John Miller on 12 July 2012
12 September 2012Director's details changed for Mr Christopher John Miller on 12 July 2012
12 September 2012Director's details changed for Mr Christopher John Miller on 12 July 2012
12 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
12 September 2012Secretary's details changed for Mr Christopher John Miller on 12 July 2012
12 September 2012Director's details changed for Mr Christopher John Miller on 12 July 2012
12 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
12 September 2012Secretary's details changed for Mr Christopher John Miller on 12 July 2012
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2012Change of share class name or designation
22 May 2012Particulars of variation of rights attached to shares
22 May 2012Particulars of variation of rights attached to shares
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2012Change of share class name or designation
9 May 2012Previous accounting period shortened from 31 July 2012 to 30 September 2011
9 May 2012Accounts made up to 30 September 2011
9 May 2012Previous accounting period shortened from 31 July 2012 to 30 September 2011
9 May 2012Accounts made up to 30 September 2011
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing