PSL CONSULTING LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/105 January 2010 SECRETARY APPOINTED CLARE CHRISTINA WHITE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITE / 30/06/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 GBP IC 2008/1008 23/07/08 GBP SR 1000@1=1000

View Document

04/08/084 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/082 July 2008 SECRETARY RESIGNED PHILIP WHITE

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED PHILIP PARKINSON

View Document

28/02/0828 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

27/08/0427 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NC INC ALREADY ADJUSTED 21/10/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: FLAT 6 ELSTOW GRANGE 40-42 BRONDESBURY PARK LONDON GREATER LONDON NW6 7DW

View Document

13/11/0313 November 2003 � NC 100/100000 21/10

View Document

13/11/0313 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information