THE PEST CONTROL SWITCH BOARD LTD

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1816 May 2018 APPLICATION FOR STRIKING-OFF

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CESSATION OF SHANICE YVONNE MEDFORD AS A PSC

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID SEWELL / 14/08/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEWELL / 22/05/2017

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHANICE MEDFORD

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM
49 VINE CRESCENT
READING
RG30 3LT
ENGLAND

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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