PROPERTY SUPPORT SYSTEMS GROUP LIMITED

Company Documents

DateDescription
16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/12/1521 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

21/09/1521 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

23/02/1523 February 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
C/O HOTELCARE LIMITED
2ND FLOOR
63 HATTON GARDEN
LONDON
EC1N 8LE

View Document

20/08/1420 August 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036688390002

View Document

03/03/143 March 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER BLASCO / 01/11/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BLASCO / 01/11/2013

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/143 January 2014 SUB-DIVISION
30/11/10

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1311 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MYLVAGANAM SHANMUGANATHAN

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

11/11/0911 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MYLVAGANAM SHANMUGANATHAN / 01/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER BLASCO / 01/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BLASCO / 01/11/2009

View Document

06/08/096 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BLASCO / 18/12/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 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