PSC ELECTEST LTD

Company Documents

DateDescription
23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/05/1318 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE
35 NEW BROAD STREET
LONDON
EC2M 1NX

View Document

16/07/1216 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/01/1124 January 2011 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

09/06/109 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY J K COMPANY SECRETARIAL LTD

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CORNELL / 01/10/2009

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 15/12/2007

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
FIRST FLOOR
725 GREEN LANES
LONDON
N21 3RX

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 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