PLAYSAFE MONITORING LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED CHRISTINA BRIDGET RYAN

View Document

08/04/098 April 2009 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 S366A DISP HOLDING AGM 28/07/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: HEATHROW BOULEVARD 280 BATH ROAD WEST DRAUTON MIDDLESEX UB7 0DQ

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 1 THE SQUARE RAMSBURY MARLBOROUGH WILTSHIRE SN8 2PE

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/09/004 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 14 THE MALTINGS BRASSMILL LANE BATH SOMERSET BA1 3JL

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/11/98

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/98

View Document

27/11/9827 November 1998 £ NC 100/1000000 05/11/98

View Document

27/11/9827 November 1998 NC INC ALREADY ADJUSTED 05/11/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9810 March 1998

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 COMPANY NAME CHANGED ACRAMAN (153) LIMITED CERTIFICATE ISSUED ON 02/03/98

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 Incorporation

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