POWER DISTRIBUTION SECURITY LIMITED

Company Documents

DateDescription
28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
TURNBERRY HOUSE 1404-1410 HIGH ROAD
WHETSTONE
LONDON
N20 9BH

View Document

24/09/1524 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1524 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/09/1524 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RAYNER / 19/02/2015

View Document

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY MARK SEGAL

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED REBECCA RAYNER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MR MARK JEREMY SEGAL

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY DORSET SECRETARIES LIMITED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 14 WITHAMBROOK PARK INDUSTRIAL ESTATE LONDONTHORPE ROAD GRANTHAM LINCOLNSHIRE NG31 9ST

View Document

29/03/1329 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

25/05/1225 May 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1126 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011

View Document

04/05/114 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/04/107 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORSET SECRETARIES LIMITED / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR GEORGE ALEXANDER REYNOLDS / 01/10/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REYNOLDS

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK LANGWORTHY

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK SEGAL

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 6A THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

30/01/0930 January 2009 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MARK LINSEY EDWARD LANGWORTHY

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LANDSBERG

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: SILVER BIRCHES, LONG LANE HERMITAGE THATCHAM BERKSHIRE RG18 9QT

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/043 March 2004 SECRETARY RESIGNED

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