THE PROGRAMME SUPPORT OFFICE LIMITED

Company Documents

DateDescription
05/01/125 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/10/115 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/10/115 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011:LIQ. CASE NO.1

View Document

29/07/1129 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011:LIQ. CASE NO.1

View Document

04/06/104 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/06/104 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/06/104 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008099,00008897

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM ST JAMES HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA DAVIDSON

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: DUKES BRIDGE HOUSE DUKE STREET READING BERKSHIRE RG1 4SA

View Document

27/01/0927 January 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED LAURA JANE DAVIDSON

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY RESIGNED PETER WEAVER

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED MARILYN WEAVER

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: STONEWAY HOUSE, LEYS HILL, WALFORD ROSS ON WYE HEREFORDSHIRE HR9 5QU

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY APPOINTED JOHN WILLIAM DAVIDSON

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 S366A DISP HOLDING AGM 05/09/02 S252 DISP LAYING ACC 05/09/02 S386 DISP APP AUDS 05/09/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 7A NORTHUMBERLAND BUILDING QUEEN SQUARE BATH AVON BA1 2JB

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

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