P & S BUILDING CONTRACTORS LTD

Company Documents

DateDescription
28/05/1428 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

10/12/1010 December 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/10/0920 October 2009 DISS40 (DISS40(SOAD))

View Document

19/10/0919 October 2009 Annual return made up to 17 May 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR CHARLES MCDERMOTT

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR PANAYIOTIS PAVLOU

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY ANDROULLA ANASTASIOU

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM:
869 HIGH ROAD
NORTH FINCHLEY
LONDON N12 8QA

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 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