PSN TRINIDAD LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SKINNER

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR DAVID MILLER KEMP

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY SMITH

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MUIRHEAD BIRNIE BROWN / 20/04/2011

View Document

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 AUDITOR'S RESIGNATION

View Document

14/09/1114 September 2011 AUDITOR'S RESIGNATION

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM
C/O MCGRIGORS LLP
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1UD

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED RODNEY DRAKE MACDOUGALL SMITH

View Document

06/05/116 May 2011 SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEILLER

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

31/10/0831 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED
PACIFIC SHELF 1476 LIMITED
CERTIFICATE ISSUED ON 20/12/07

View Document

22/10/0722 October 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