PERSONAL CONSULTANCY SOFTWARE LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1113 October 2011 APPLICATION FOR STRIKING-OFF

View Document

11/07/1111 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/11/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: ONE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED PERSONAL CONSULTANCY SOFTWARE SO LUTIONS LIMITED CERTIFICATE ISSUED ON 10/01/07

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED HOWPER 580 LIMITED CERTIFICATE ISSUED ON 15/11/06

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

18/05/0618 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0618 May 2006 Incorporation

View Document


More Company Information