PSN BUILDING SERVICES LTD

Company Documents

DateDescription
29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

25/02/1325 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
1206 TOLLCROSS,
GLASGOW,
LANARKSHIRE
G32 8HH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY JEFFERY SIMPSON

View Document

23/03/1223 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARNES / 11/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE BARNES / 11/02/2010

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR PAUL BARNES

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MRS KATHERINE BARNES

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR JEFFERY SIMPSON

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

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