PSL SCAFFOLDING LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PORTER / 01/11/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
UNIT 3 FURNACE STREET
DUKINFIELD
CHESHIRE
SK16 4JA

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN PORTER / 01/11/2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025610750003

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/12/137 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/01/1319 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUFF

View Document

08/11/118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED JONATHAN FRANCES DUFF

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MICHAEL COLIN PORTER

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PORTER

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PORTER / 30/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL PORTER / 30/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0922 April 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: GISTERED OFFICE CHANGED ON 27/03/2009 FROM CLIFFORD HOUSE 13 CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/01/9424 January 1994 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/12/9224 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9128 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9127 February 1991 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 ALTER MEM AND ARTS 02/01/91

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: G OFFICE CHANGED 21/02/91 2 BACHES STREET LONDON N1 6UB

View Document

19/02/9119 February 1991 COMPANY NAME CHANGED STARTVAST LIMITED CERTIFICATE ISSUED ON 20/02/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 22/11/90

View Document

22/11/9022 November 1990 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