PSION CONNECT HOLDINGS LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL PIERCEY

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED TODD ROBERT NAUGHTON

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE BAMBER

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR TETYANA VASYLEVSKA

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAFFERN

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
1ST FLOOR 22 SOHO SQUARE
LONDON
W1D 4NS
ENGLAND

View Document

14/05/1314 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SAIL ADDRESS CREATED

View Document

13/05/1313 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

04/03/134 March 2013 SECRETARY APPOINTED JOANNE LOUISE BAMBER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE MEADS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS

View Document

01/03/131 March 2013 DIRECTOR APPOINTED IAN MCCULLAGH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS-MEERING

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MEADS / 11/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEADS / 11/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAFFERN / 11/04/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
48 CHARLOTTE STREET
LONDON
W1T 2NS
UNITED KINGDOM

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER PARK

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY APPOINTED MS LYNNE SANDERSON

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

17/06/0917 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED FRASER PARK

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LOUISE MEADS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH DAFFERN

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MIMI OLALONPE FRANCES AJIBADE LOGGED FORM

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BRIAN ROSS-MEERING

View Document

11/09/0811 September 2008 SECRETARY APPOINTED ELIZABETH ANNE DAFFERN

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREGORY / 23/07/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE MEADS

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
ONE BUNHILL ROW
LONDON
EC1Y 8YY

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
12 PARK CRESCENT
LONDON
W1B 1PH

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED
PSION DACOM HOLDINGS LIMITED
CERTIFICATE ISSUED ON 15/06/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 SHARES AGREEMENT OTC

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM:
1 RED PLACE
LONDON
W1Y 3RE

View Document

11/05/9911 May 1999 ￯﾿ᄑ NC 1000/5000000
12/0

View Document

11/05/9911 May 1999 NC INC ALREADY ADJUSTED
12/03/99

View Document

11/05/9911 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/03/99

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED
PSION NO: 3 LIMITED
CERTIFICATE ISSUED ON 30/04/99

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM:
ALEXANDER HOUSE
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 EXEMPTION FROM APPOINTING AUDITORS 17/10/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM:
FIRST FLOOR
BOUVERIE HOUSE
154 FLEET STREET
LONDON EC4A 2DQ

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED
PCO 145 LIMITED
CERTIFICATE ISSUED ON 03/06/96

View Document

19/04/9619 April 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information