PS 92 LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
SEPTEMBER COTTAGE RED BARN ROAD
BILLINGE
WIGAN
LANCASHIRE
WN5 7UA
UNITED KINGDOM

View Document

07/10/137 October 2013 DECLARATION OF SOLVENCY

View Document

07/10/137 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/137 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED GOLFBUGGYHIRE LIMITED
CERTIFICATE ISSUED ON 21/05/13

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1314 May 2013 CHANGE OF NAME 24/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VICTOR WICKES / 25/03/2013

View Document

01/02/131 February 2013 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
G.B.H HOUSE HAYDOCK LANE
HAYDOCK
ST HELENS
MERSEYSIDE
WA11 9UE
ENGLAND

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
SEPTEMBER COTTAGE
RED BARN ROAD BILLINGE
WIGAN
LANCASHIRE
WN5 7UA

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 GBP IC 3002/2 14/02/08 GBP SR 3000@1=3000

View Document

27/02/0927 February 2009 GBP IC 6002/3002 23/01/08 GBP SR 3000@1=3000

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WAINWRIGHT

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRIGHOUSE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: G OFFICE CHANGED 28/01/02 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 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