PSL TESTING SERVICES LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

08/08/128 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
BURLEY HOUSE 12 CLARENDON ROAD
LEEDS
WEST YORKSHIRE
LS2 9NF

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE DENBY

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE DENBY

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/1025 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DENBY / 06/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DENBY / 06/06/2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR CHRISTIAN DENBY

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY GEOFF RICKETTS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GEOFF RICKETTS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
10 MARKET PLACE
BATLEY
WEST YORKSHIRE
WF17 5DA

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0713 August 2007 NC INC ALREADY ADJUSTED
12/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/06/066 June 2006 SECRETARY RESIGNED

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