PS PIPE FITTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/12/115 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/06/111 June 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
01/03/111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GARY SPARKS / 06/04/2010 |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, SECRETARY LAVINIA BROWN |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GARY SPARKS / 09/08/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GARY SPARKS / 17/02/2010 |
18/02/1018 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/03/0828 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SPARKS / 26/03/2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/05/069 May 2006 | NEW DIRECTOR APPOINTED |
09/05/069 May 2006 | NEW SECRETARY APPOINTED |
26/04/0626 April 2006 | COMPANY NAME CHANGED OVAL ACCOUNTANTS COMPANY SECRETA RIAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/06 |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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