PRINCIPAL UTILITY SOLUTIONS LTD

Company Documents

DateDescription
18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/12/2318 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

08/07/208 July 2020 CURRSHO FROM 31/01/2021 TO 31/10/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE MCMILLAN / 01/07/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW UNITED KINGDOM

View Document

25/02/2025 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED PRINCIPLE UTILITY SOLUTIONS LTD CERTIFICATE ISSUED ON 25/02/20

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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