PSRMC LTD

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM PEMBROKE HOUSE TY COCH LANE LLANTARNAM PARK WAY CWMBRAN NP44 3AU

View Document

08/06/118 June 2011 APPLICATION FOR STRIKING-OFF

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DEAN MATTHEW BESSELL / 07/06/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MATTHEW BESSELL / 07/06/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/10/101 October 2010 SECRETARY APPOINTED DEAN MATTHEW BESSELL

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED PETTERSON SECURITY AND RISK MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 29 THE MANOR LLANTARNAM CWMBRAN SOUTH WALES NP44 3AQ

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY PETTERSON

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY PETTERSON

View Document

25/06/1025 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 4 July 2008 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 4 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

15/10/0915 October 2009 Annual return made up to 1 August 2007 with full list of shareholders

View Document

23/09/0923 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

02/01/082 January 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0529 November 2005 FIRST GAZETTE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: G OFFICE CHANGED 14/10/03 3 HENDRE COURT HENLLYS CWMBRAN TORFAEN NP44 6EW

View Document

23/06/0323 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/026 June 2002 Incorporation

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