PART MARKING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
07/12/227 December 2022 | Application to strike the company off the register |
06/12/226 December 2022 | Termination of appointment of James Righton as a director on 2022-12-06 |
06/12/226 December 2022 | Appointment of Mr James Righton as a director on 2022-12-06 |
06/12/226 December 2022 | Cessation of Christopher Peter Coleman as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Termination of appointment of Christopher Peter Coleman as a director on 2022-12-06 |
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 |
23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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