PEACE OF MIND SECURITY SOLUTIONS LTD

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 APPLICATION FOR STRIKING-OFF

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR DARIUSZ MIRONIK

View Document

25/02/1425 February 2014 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

29/05/1329 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/10/103 October 2010 COMPANY NAME CHANGED EVENT AND CATERING SOLUTIONS LTD
CERTIFICATE ISSUED ON 03/10/10

View Document

03/10/103 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR DARIUSZ MIRONIK

View Document

10/05/1010 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIETER KOLLNBERGER / 24/04/2009

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY JOANNA KOLLNBERGER

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIETER KOLLNBERGER / 27/09/2007

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNA KOLLNBERGER / 20/03/2008

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY BEAVER ACCOUNTING LTD

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MRS JOANNA URSULA KOLLNBERGER

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 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