PSM REALISATIONS LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2014

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED PRESS & SHEAR MACHINERY LIMITED
CERTIFICATE ISSUED ON 17/03/14

View Document

10/03/1410 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1410 March 2014 CHANGE OF NAME 28/02/2014

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1323 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/10/138 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/10/134 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
12/14 NINIAN PARK, NINIAN WAY
WILNECOTE, TAMWORTH
STAFFORDSHIRE
B77 5ES

View Document

15/08/1315 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/12/125 December 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PHILPOTT / 23/01/2012

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DIANE BRITTON / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM BRITTON / 23/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 18 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PHILPOTT / 18/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS DAVID PHILPOT

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 12/14 NINIAN PARK NINIAN PARK WAY WILNECOTE, TAMWORTH STAFFORDSHIRE B77 5ES

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/01/0228 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/12/992 December 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/11/9922 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/95

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/10/9329 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 20 DARWELL PARK MICA CLOSE AMINGTON INDUSTRIAL ESTATE TAMWORTH STAFFS B77 4DR

View Document

26/10/9226 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED ACCURATE TASK LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: BLACKTHORN HOUSE MARY ANN STREET ST PAUL'S SQUARE BIRMINGHAM B3 1RL

View Document

18/09/9218 September 1992 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