PSD STORAGE AND STRUCTURES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1122 August 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIAMS / 24/03/2010

View Document

06/05/106 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM BRADBURY / 24/03/2010

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM C/O HAYWARD WRIGHT LTD PROSPECT HOUSE CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4BD

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAMS / 24/03/2009

View Document

24/03/0924 March 2009 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