PEST CONTROL SERVICES LIMITED

Company Documents

DateDescription
25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: G OFFICE CHANGED 05/06/02 16 ORCHARD STREET CARLISLE CUMBRIA CA1 2JL

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: G OFFICE CHANGED 19/04/02 2B STATION ROAD BORROWASH DERBY DERBYSHIRE DE72 3LG

View Document

06/03/026 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 2A STATION ROAD BORROWASH DERBY DERBYSHIRE DE72 3LG

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: G OFFICE CHANGED 13/03/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 Incorporation

View Document

21/02/9721 February 1997 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