PSL RENEWABLES XYZ 124 LIMITED

Company Documents

DateDescription
17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

05/11/155 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 COMPANY NAME CHANGED PSL RENEWABLES LIMITED
CERTIFICATE ISSUED ON 13/08/15

View Document

13/08/1513 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOWNTON

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOWNTON

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR MARTIN PAUL GREEVES

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM NUMBER ONE C/O C H DOWNTON SOLICITORS RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB

View Document

20/10/0920 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/0918 February 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O CH DOWNTON SOLICITORS NUMBER ONE RAILWAY COURT, TEN POUND WALK DONCASTER DN4 5FB

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

06/09/076 September 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