PSP FABRICATIONS LIMITED

Company Documents

DateDescription
18/06/1118 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1118 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2011:LIQ. CASE NO.1

View Document

13/08/1013 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2010:LIQ. CASE NO.1

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 6TH FLOOR 2 BALCOMBE STREET LONDON NW1 6NW

View Document

31/07/0931 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/07/0931 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/07/0931 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006029

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: 30-32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: 30/32 HIGH STREET, CODNOR RIPLEY DERBYSHIRE DE5 9QB

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 S366A DISP HOLDING AGM 21/11/02 S252 DISP LAYING ACC 21/11/02 S386 DISP APP AUDS 21/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 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