PERSONAL RECOVERY SERVICE

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA SWANSBURY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAXIMUS FARTHING

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE COLEMAN

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FARTHING

View Document

02/10/182 October 2018 CESSATION OF CHRIS FARTHING AS A PSC

View Document

01/10/181 October 2018 APPLICATION FOR STRIKING-OFF

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS FARTHING

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY MILLER

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS CHRISTINE ERICA FARTHING

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM ALPHA HOUSE 60 CHURCH ROAD WEST HUNTSPILL HIGHBRIDGE SOMERSET TA9 3RP

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MAXIMUS FARTHING

View Document

10/10/1710 October 2017 CESSATION OF MAXIMUS FARTHING AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS BELINDA SWANSBURY

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR TARA MURRAY

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARY HINCHLIFFE

View Document

19/02/1619 February 2016 04/10/15 NO MEMBER LIST

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM VICTORIA COURT 9 VICTORIA STREET BURNHAM-ON-SEA TA8 1AL

View Document

16/12/1416 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 04/10/14 NO MEMBER LIST

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA MURRAY / 01/01/2014

View Document

13/01/1413 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 04/10/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS TARA MURRAY

View Document

20/02/1320 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 04/10/12 NO MEMBER LIST

View Document

01/05/121 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN MILLER / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE COLEMAN / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY HINCHLIFFE / 12/10/2011

View Document

12/10/1112 October 2011 20/09/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 20/09/09

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN MILLER / 20/11/2010

View Document

01/02/111 February 2011 20/09/10

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN THISTLETHWAITE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR TARA MURRAY

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM THE MANOR HOUSE MANOR ROAD BURNHAM ON SEA SOMERSET TA8 2AS

View Document

30/11/0930 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED PENELOPE COLEMAN

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 20/09/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 20/09/05

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 23/08/04

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 ANNUAL RETURN MADE UP TO 23/08/03

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 ANNUAL RETURN MADE UP TO 23/08/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 ANNUAL RETURN MADE UP TO 23/08/01

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: ISLAND HOUSE HUNTSPILL ROAD HIGHBRIDGE SOMERSET TA9 3DD

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0010 October 2000 ANNUAL RETURN MADE UP TO 23/08/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 ADOPT MEM AND ARTS 10/10/99

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 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