PYTCHLEY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/01/1313 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN SMITH

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MRS KARRIANNE KIDNER

View Document

06/09/116 September 2011 SECRETARY APPOINTED MRS KARRIANNE KIDNER

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARY SMITH

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARRY SMITH / 31/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY GEORGINA SMITH / 31/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 C/O RNV LIMITED, 4 DUNCAN CLOSE RED HOUSE SQUARE, MOULTON PARK NORTHAMPTON NN3 6WL

View Document

31/10/0631 October 2006 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