P & S STRUCTURES LTD

Company Documents

DateDescription
05/07/135 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/04/135 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

03/01/133 January 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/11/1215 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS UNITED KINGDOM

View Document

02/11/122 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/08/122 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM NETHERWOOD ROAD ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JU

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP TREVOR PRICE / 19/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CELIA MARY SHARLAND / 19/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR SMITH / 19/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR SMITH / 15/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP TREVOR PRICE / 15/07/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: G OFFICE CHANGED 06/08/04 NETHERWOOD ROAD ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JU

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: G OFFICE CHANGED 04/08/04 SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9 HG

View Document

04/08/044 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information