P&S BUSINESS CONSULTANCY LTD

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

18/03/1518 March 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAIE MAJOR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

04/02/134 February 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED NICOLAIE ROBERT MAJOR

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAVIER PALACIN

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM OFFICE 32 30 WOBURN PLACE BLOOMSBURY LONDON WC1H 0JR UNITED KINGDOM

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE UNITED KINGDOM

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAVIER PALACIN

View Document

03/02/123 February 2012 DIRECTOR APPOINTED NICOLAIE ROBERT MAJOR

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 23 ALLEYN HOUSE BURBAGE CLOSE LONDON SE1 4EW UNITED KINGDOM

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 1A POPE STREET LONDON SE1 3PH

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED ST MATTHEW EACCOUNTING BS2 LIMITED CERTIFICATE ISSUED ON 21/01/10

View Document

15/12/0915 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER PALACIN / 01/12/2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIPP SAUERBORN

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR JAVIER PALACIN

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

25/11/0825 November 2008 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