P.S.S. CONSTRUCTION LTD

Company Documents

DateDescription
29/12/1029 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/1029 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM TENON RECOVERY THE AQUARIUM BUILDING 1-7 KING STREET READING RG1 2AN

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2010

View Document

24/02/1024 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

20/07/0920 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2009

View Document

13/01/0913 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA

View Document

15/07/0815 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2008

View Document

09/01/089 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: GROVE FARM LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3NR

View Document

06/07/076 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/06/0623 June 2006 ADMINISTRATION TO CVL

View Document

23/12/0523 December 2005 EXTENSION OF ADMINISTRATION

View Document

23/12/0523 December 2005 ADMINISTRATORS PROGRESS REPORT

View Document

11/07/0511 July 2005 ADMINISTRATORS PROGRESS REPORT

View Document

21/03/0521 March 2005 CERTIFICATE OF CONSTITUTION

View Document

21/03/0521 March 2005 RESULT OF MEETING OF CREDITORS

View Document

25/02/0525 February 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

07/01/057 January 2005 APPOINTMENT OF ADMINISTRATOR

View Document

13/10/0413 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: THE COTTAGE COPYGROUND LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3HE

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/04/013 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: SWAINS HOUSE 10 SWAINS LANE FLACKWELL HEATH BUCKS HP10 9BN

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/02/947 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: 10 THE ACRE MARLOW BUCKS SL7 1UD

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 5 BEACH COURT DEDMERE RISE MARLOW BUCKS. SO7 1WA

View Document

01/04/921 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 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