PLANNED CONSTRUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/10/1020 October 2010 INSOLVENCY:MISCELLANEOUS- FORM 4.72 RETURN OF FINAL MEETING - ENDING THE CREDITORS VOLUNTARY LIQUIDATION CASE ON 26/05/2010.:LIQ. CASE NO.1

View Document

19/10/1019 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/09/108 September 2010 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR ;=- I D HOLLAND:LIQ. CASE NO.2

View Document

08/09/108 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017,00002346

View Document

11/08/1011 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00002346

View Document

14/06/1014 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

08/04/108 April 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002346

View Document

12/03/1012 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GOODGE / 12/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK HORGAN / 12/10/2009

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIVE STUART

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE STUART

View Document

21/03/0921 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN KERR

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY APPOINTED CLIVE ANTHONY STUART

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN KEEHAN

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM WENTWORTH HOUSE DORMAY STREET WANDSWORTH SW18 1EY

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY

View Document

15/10/0315 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED QUESTMADE LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 � NC 1000/100000 25/10

View Document

28/10/0128 October 2001 RE:DIRECTORS AUTHORITY 25/10/01

View Document

28/10/0128 October 2001 NC INC ALREADY ADJUSTED 25/10/01

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: G OFFICE CHANGED 28/10/01 120 EAST ROAD LONDON N1 6AA

View Document

12/10/0112 October 2001 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