PART MARKING SOLUTIONS LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

07/12/227 December 2022 Application to strike the company off the register

View Document

06/12/226 December 2022 Termination of appointment of James Righton as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr James Righton as a director on 2022-12-06

View Document

06/12/226 December 2022 Cessation of Christopher Peter Coleman as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Christopher Peter Coleman as a director on 2022-12-06

View Document

23/11/2223 November 2022 Registered office address changed from 4 st. Davids Drive Evesham WR11 2AU England to Bennachie Mill Lane Badsey Evesham WR11 7EP on 2022-11-23

View Document

23/02/2123 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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