PSBCL REALISATIONS 2011 LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/08/1128 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED THE POCKET SPRING BED COMPANY LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

15/06/1115 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BAXANDALL

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE BAXANDALL

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/08

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/07

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILENTNIGHT HOUSE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE

View Document

08/01/078 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED THE POCKET SPRING MATTRESS COMPA NY LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0231 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 LOCATION OF DEBENTURE REGISTER

View Document

20/06/9920 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: SILENTNIGHT HOUSE SALTERFORTH COLNE LANCASHIRE BB8 5UE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 AUDITOR'S RESIGNATION

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 26/06/96; CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

07/07/937 July 1993

View Document

07/07/937 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED LIFTSUM LIMITED CERTIFICATE ISSUED ON 23/11/92

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 S386 DISP APP AUDS 19/12/91

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

15/08/9115 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 RETURN MADE UP TO 27/06/91; CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

07/08/897 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: WELLHOUSE ROAD BARNOLDSWICK COLNE LANCS

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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