P.S.P. CARPS LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRACASH PATEL / 07/02/2013

View Document

18/03/1318 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY HEMEL JIVAN

View Document

03/04/123 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRACASH PATEL / 02/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRACASH PATEL / 10/03/2010

View Document

05/05/105 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED HEMEL JIVAN

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PRACASH PATEL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY APEX CORPORATE LIMITED

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ

View Document

11/03/0811 March 2008 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