PRACTICAL SERVICES (SOUTHERN) LTD

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/09/111 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/115 August 2011 APPLICATION FOR STRIKING-OFF

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON FOULSER

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY FINSBURY ROBINSON

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA REDFERN / 01/10/2009

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON FOULSER / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM 2 CLEAVE AVENUE FARNBOROUGH KENT BR6 7HB

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY SHARON FOULSER

View Document

30/06/0830 June 2008 SECRETARY APPOINTED FINSBURY ROBINSON

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: G OFFICE CHANGED 27/12/01 55 STATION APPROACH HAYES BROMLEY KENT BR2 7EB

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 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