PSE ACQCO LIMITED

06096384
BRITAX BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON NORTH HUMBERSIDE YO16 4SJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
23 Sep 2015 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
23 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Sep 2015 resolution Resolution 1 Buy now
24 Apr 2015 officers Termination of appointment of director (David Keith Hoult) 1 Buy now
16 Apr 2015 officers Appointment of director (Mrs Annette Leavesley) 2 Buy now
02 Apr 2015 mortgage Statement of release/cease from a charge 2 Buy now
23 Mar 2015 mortgage Statement of release/cease from a charge 2 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
15 Sep 2014 insolvency Solvency statement dated 10/09/14 1 Buy now
15 Sep 2014 resolution Resolution 1 Buy now
30 Aug 2014 capital Return of Allotment of shares 4 Buy now
11 Aug 2014 officers Appointment of director (Mr David Keith Hoult) 2 Buy now
07 Aug 2014 resolution Resolution 2 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2014 mortgage Statement of release/cease from a charge 1 Buy now
06 May 2014 mortgage Statement of release/cease from a charge 2 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 accounts Annual Accounts 18 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2014 officers Appointment of director (Mr Thomas Mazzei) 2 Buy now
04 Apr 2014 officers Appointment of director (Mr Christopher Marshall) 2 Buy now
03 Apr 2014 officers Appointment of secretary (Mr Thomas Mazzei) 2 Buy now
03 Apr 2014 officers Termination of appointment of director (Andrew Rex Milner) 1 Buy now
03 Apr 2014 officers Termination of appointment of director (Anthony Geoffrey Millington) 1 Buy now
03 Apr 2014 officers Termination of appointment of director (John James Ensall) 1 Buy now
03 Apr 2014 officers Termination of appointment of secretary (Annette Susan Leavesley) 1 Buy now
13 Feb 2014 capital Return of Allotment of shares 3 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 18 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 officers Appointment of director (Mr John James Ensall) 2 Buy now
27 Apr 2012 accounts Annual Accounts 15 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
22 Nov 2011 officers Appointment of secretary (Mrs Annette Susan Leavesley) 1 Buy now
22 Nov 2011 officers Termination of appointment of secretary (Robert Arthur Haggis) 1 Buy now
07 Sep 2011 officers Termination of appointment of director (John James Ensall) 1 Buy now
07 Sep 2011 officers Appointment of director (Mr Anthony Geoffrey Millington) 2 Buy now
10 May 2011 accounts Annual Accounts 17 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 officers Appointment of director (Mr Andrew Rex Milner) 2 Buy now
04 Jan 2011 officers Termination of appointment of director (Roy Brown) 1 Buy now
09 Dec 2010 auditors Auditors Resignation Company 1 Buy now
30 Nov 2010 accounts Annual Accounts 44 Buy now
01 Nov 2010 officers Termination of appointment of director (David Smith) 1 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jun 2010 accounts Annual Accounts 44 Buy now
07 Jun 2010 officers Termination of appointment of director (Daniel Clare Iv) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Bolaji Odunsi) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Ari Benacerraf) 1 Buy now
28 May 2010 mortgage Particulars of a mortgage or charge 8 Buy now
28 May 2010 mortgage Particulars of a mortgage or charge 24 Buy now
19 Mar 2010 annual-return Annual Return 7 Buy now
19 Mar 2010 officers Change of particulars for director (Daniel Hunt Clare Iv) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Ari Benacerraf) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr David Colin Smith) 2 Buy now
18 Mar 2010 officers Change of particulars for director (John James Ensall) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Roy Frederick Brown) 2 Buy now
25 Nov 2009 officers Termination of appointment of director (Martin Calderbank) 1 Buy now
10 Nov 2009 officers Appointment of secretary (Mr Robert Arthur Haggis) 1 Buy now
10 Nov 2009 officers Termination of appointment of secretary (Public Safety Holdings Limited) 1 Buy now
29 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Aug 2009 officers Director appointed john ensall 2 Buy now
18 Aug 2009 officers Director appointed mr david colin smith 1 Buy now
18 Aug 2009 officers Director appointed mr roy frederick brown 1 Buy now
29 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
02 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN 1 Buy now
13 Jun 2008 accounts Annual Accounts 13 Buy now
12 May 2008 officers Appointment terminated secretary bolaji odunsi 1 Buy now
12 May 2008 officers Secretary appointed public safety holdings LIMITED 2 Buy now
11 Mar 2008 annual-return Return made up to 12/02/08; full list of members 4 Buy now
27 Apr 2007 capital Ad 03/04/07--------- £ si 9@1=9 £ ic 1/10 2 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: 160 queen victoria street london EC4V 4QQ 1 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
17 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2007 resolution Resolution 26 Buy now
13 Mar 2007 officers New director appointed 2 Buy now
13 Mar 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
13 Mar 2007 officers Secretary resigned 1 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
24 Feb 2007 mortgage Particulars of mortgage/charge 13 Buy now
12 Feb 2007 incorporation Incorporation Company 38 Buy now