PSN BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1413 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/11/1326 November 2013 | PREVSHO FROM 28/02/2013 TO 31/01/2013 |
25/02/1325 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 1206 TOLLCROSS, GLASGOW, LANARKSHIRE G32 8HH |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, SECRETARY JEFFERY SIMPSON |
23/03/1223 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARNES / 11/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE BARNES / 11/02/2010 |
09/03/109 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
16/02/0916 February 2009 | DIRECTOR APPOINTED MR PAUL BARNES |
16/02/0916 February 2009 | DIRECTOR APPOINTED MRS KATHERINE BARNES |
16/02/0916 February 2009 | SECRETARY APPOINTED MR JEFFERY SIMPSON |
13/02/0913 February 2009 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
12/02/0912 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/02/0912 February 2009 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
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