OLDCO (PSE) LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM
GREAT CENTRAL HOUSE GREAT CENTRAL AVENUE
RUISLIP
MIDDLESEX
HA4 6TS

View Document

28/11/1228 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2012

View Document

28/11/1228 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED PRINCE SPORTS EUROPE LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

21/09/1221 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/123 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM PRINCE HOUSE 116 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NT UNITED KINGDOM

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEN DAISS

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM THAMES HOUSE 116 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NT

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR KEN DAISS

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR MICHAEL RICKETTS

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE NAPIER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NAPIER / 03/03/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVE EVINS

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/03/0627 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: G OFFICE CHANGED 24/04/03 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

03/04/033 April 2003 COMPANY NAME CHANGED BROOMCO (3147) LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

03/03/033 March 2003 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