19 PROPERTY SERVICES LTD

Company Documents

DateDescription
14/02/1514 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/05/1429 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CHAMBERLAIN / 01/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA CHAMBERLAIN / 28/06/2010

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 6 CONSTABLE CLOSE SOUTHAMPTON SO19 1EN UNITED KINGDOM

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HILL / 16/05/2009

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA HILL / 16/05/2009

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 SECRETARY APPOINTED MISS VICTORIA HILL

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MISS VICTORIA HILL

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED PETER VALAITIS

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company