P & S GARMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/02/1625 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/03/131 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/02/1224 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/12/1121 December 2011 | SECRETARY APPOINTED MR TIRATH SINGH DEHILL |
| 21/12/1121 December 2011 | APPOINTMENT TERMINATED, SECRETARY BUBLY DEHILL |
| 25/02/1125 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/03/103 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIRATH SINGH DEHILL / 01/10/2009 |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 45 RILEY SQUARE COVENTRY WEST MIDLANDS CV2 1LY |
| 24/02/0824 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
| 18/08/0718 August 2007 | NEW SECRETARY APPOINTED |
| 18/08/0718 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 29/05/0729 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 25/05/0725 May 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 13/07/0613 July 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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