PSP (SALES AND DISTRIBUTION) LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR IAN ANTHONY HOCKNEY

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 SECTION 519

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/02/1325 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/08/128 August 2012 ADOPT ARTICLES 22/06/2012

View Document

08/08/128 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCO

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN JAMES NICHOLLS

View Document

27/02/1227 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR JOSE ALBERTO IBEAS FRANCO

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR DAVID HEGINBOTTOM

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/02/1118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY CATHERINE MOORE / 07/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANDOR MAKOS / 08/12/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES NICHOLLS / 29/10/2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY DIAGEO CORPORATE OFFICER A LIMITED

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MR JOHN JAMES NICHOLLS

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ANDREW MARK SMITH

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED NANDOR MAKOS

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED SALLY CATHERINE MOORE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR. CHARLES DAWSON COASE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED PAUL DEREK TUNNACLIFFE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR GAVIN PAUL CRICKMORE

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DIAGEO CORPORATE OFFICER B LIMITED

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DIAGEO CORPORATE OFFICER A LIMITED

View Document

26/03/1026 March 2010 STATEMENT BY DIRECTORS

View Document

26/03/1026 March 2010 REDUCE ISSUED CAPITAL 25/03/2010

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1026 March 2010 SOLVENCY STATEMENT DATED 25/03/10

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIAGEO CORPORATE OFFICER B LIMITED / 07/12/2009

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIAGEO CORPORATE OFFICER A LIMITED / 07/12/2009

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIAGEO CORPORATE OFFICER A LIMITED / 07/12/2009

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
8 HENRIETTA PLACE
LONDON
W1G 0NB

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 S366A DISP HOLDING AGM 08/07/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM:
HARMAN HOUSE
1 GEORGE STREET
UXBRIDGE
MIDDLESEX UB8 1QQ

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 30/01/01; NO CHANGE OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

14/03/9714 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9623 August 1996 AUDITOR'S RESIGNATION

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM:
5 CLEVELAND PLACE
LONDON SW1Y 4RR

View Document

18/02/9618 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 COMPANY NAME CHANGED
PETER'S SAVOURY PRODUCTS LIMITED
CERTIFICATE ISSUED ON 09/07/93

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

04/04/934 April 1993 FULL GROUP ACCOUNTS MADE UP TO 26/09/92

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM:
430 VICTORIA ROAD
SOUTH RUISLIP
MIDDLESEX
HA4 0HF

View Document

10/02/9310 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

12/06/9112 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM:
BEDWAS HOUSE INDUSTRIAL ESTATE
BEDWAS
GWENT
NP1 8XP

View Document

30/01/8930 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 AUDITOR'S RESIGNATION

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

15/11/8815 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED

View Document

24/01/8824 January 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8824 January 1988 FULL GROUP ACCOUNTS MADE UP TO 29/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/86

View Document

19/06/8619 June 1986 OTHER RESOLUTION

View Document

19/06/8619 June 1986 GAZETTABLE DOCUMENT

View Document

25/08/8325 August 1983 ANNUAL ACCOUNTS MADE UP DATE 03/04/82

View Document

23/01/7023 January 1970 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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