PROFESSIONAL SERVICES MARKETING GROUP LTD

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1115 June 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 11/01/11 NO MEMBER LIST

View Document

07/10/107 October 2010 ARTICLES OF ASSOCIATION

View Document

07/10/107 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/107 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR JOHN DE FORTE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MRS GILLIAN SUTHERLAND

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS GILLIAN SUTHERLAND

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR JOHN DE FORTE

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUZY GOODWIN

View Document

24/02/1024 February 2010 11/01/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZY DYLAN GOODWIN / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR PAUL MICHAEL JAFFA

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SYMS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR ANNA REEVES

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PINCOTT

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSANNE PUGSLEY

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR MARCO SMITH

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW FULLER

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SCOBLE

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HINZE

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID SCOBLE

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR MARK KING

View Document

26/02/0826 February 2008 SECRETARY APPOINTED PAUL JAFFA

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR ANN FAIRWEATHER

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED SUSANNE PUGSLEY

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED ANNA YARKER REEVES

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

05/07/065 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 11/01/05

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 11/01/04

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 11/01/03

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 ANNUAL RETURN MADE UP TO 11/01/02

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: G OFFICE CHANGED 02/10/01 6 CHURCH ROAD LYMM CHESHIRE WA13 0QH

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 ANNUAL RETURN MADE UP TO 11/01/01

View Document

27/09/0027 September 2000 ALTER ARTICLES 25/07/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 11/01/00

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ANNUAL RETURN MADE UP TO 18/01/99

View Document

27/09/9927 September 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 ANNUAL RETURN MADE UP TO 18/01/98

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: G OFFICE CHANGED 28/05/97 44 THE RISE UXBRIDGE MIDDLESEX UB10 0JN

View Document

06/05/976 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/976 May 1997 ANNUAL RETURN MADE UP TO 18/01/97

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/01/9418 January 1994 Incorporation

View Document

18/01/9418 January 1994 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