PHYSICAL STATE LIMITED

Company Documents

DateDescription
04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: G OFFICE CHANGED 07/11/96 4A NORTH STREET ASHFORD KENT TN24 8JN

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: G OFFICE CHANGED 11/10/95 IMPERIAL HOUSE NORTH STREET BROMLEY KENT BR1 1SD

View Document

04/01/954 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: G OFFICE CHANGED 26/11/93 GARFIELD HOUSE 165-167 HIGH STREET RAYLEIGH ESSEX, SS6 7QA

View Document

22/11/9322 November 1993 AUDITOR'S RESIGNATION

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 � NC 100/1000 07/05/93

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/05/93

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: G OFFICE CHANGED 05/01/93 TEMPLE HOUSE 20 HOLYWELL ROW LONDON. EC2A 4JB

View Document

05/01/935 January 1993 ADOPT MEM AND ARTS 21/12/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/935 January 1993

View Document

21/12/9221 December 1992 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