PSM MACHINETOOLS LTD
Company Documents
Date | Description |
---|---|
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 30A THE GREEN KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SD |
03/11/113 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY ERIC SCOTT / 03/11/2009 |
10/12/0810 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/11/057 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: RYLAND HOUSE 44-48 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA |
28/07/0428 July 2004 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/11/0215 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
07/11/027 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
21/06/0121 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
20/02/0120 February 2001 | SECRETARY RESIGNED |
20/02/0120 February 2001 | SECRETARY RESIGNED |
31/01/0131 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | SECRETARY RESIGNED |
20/01/0120 January 2001 | NEW DIRECTOR APPOINTED |
20/01/0120 January 2001 | DIRECTOR RESIGNED |
25/10/0025 October 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
07/06/007 June 2000 | EXEMPTION FROM APPOINTING AUDITORS 27/03/00 |
30/05/0030 May 2000 | NEW SECRETARY APPOINTED |
22/05/0022 May 2000 | SECRETARY RESIGNED |
22/05/0022 May 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
27/10/9927 October 1999 | 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