PSL MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

03/03/233 March 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-04-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM PORTLAND HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EB

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK

View Document

07/01/157 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KIRK / 20/12/2013

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 27/06/2014

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/08/1420 August 2014 ADOPT ARTICLES 15/11/2013

View Document

16/07/1416 July 2014 ARTICLES OF ASSOCIATION

View Document

06/01/146 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078900340001

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/01/1315 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ANDREW JOHN KIRK

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STRINGER / 16/02/2012

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED GLR FINANCE LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED PRICE STERLING LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

24/01/1224 January 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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