P.S.E MANAGEMENT & CONSULTANCY LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 21 KEBLE ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DR

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE WEIDNER / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED TRACEY ANNE WEIDNER

View Document

08/04/098 April 2009 DIRECTOR RESIGNED DANIEL WEIDNER

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED J. W. CONTRACTORS LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED DANIEL JAMES WEIDNER

View Document

12/02/0912 February 2009 SECRETARY RESIGNED NICOLA BROOKS

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED JOSEPH WRIGHT

View Document

12/02/0912 February 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

19/03/0819 March 2008 SECRETARY APPOINTED NICOLA ROSE BROOKS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JOSEPH WRIGHT

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: C/O. SPORTING EVENTS LTD., 21 KEBLE ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DR U.K.

View Document

10/03/0810 March 2008 SECRETARY RESIGNED ASHOK BHARDWAJ

View Document

10/03/0810 March 2008 DIRECTOR RESIGNED BHARDWAJ CORPORATE SERVICES LIMITED

View Document

05/03/085 March 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