Psd Trading Ltd

03787189
43A Western Road UB2 5HE

Documents

Documents
Date Category Description Pages
26 Jan 2010 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2009 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2009 dissolution Application for striking-off 1 Buy now
07 Sep 2009 accounts Annual Accounts 8 Buy now
27 Jul 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
26 Mar 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
07 Jul 2008 annual-return Return made up to 10/06/08; full list of members 3 Buy now
04 Jul 2008 officers Secretary's Change of Particulars / tavinder ghoier / 04/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 18; Street was: 14 the gables 290 heston road, now: sheepcote close; Post Town was: heston, now: hounslow; Post Code was: TW5 0RP, now: TW5 9RH; Country was: , now: uk; Occupation was: secretary, now: secertary 2 Buy now
21 May 2008 accounts Annual Accounts 8 Buy now
02 Aug 2007 annual-return Return made up to 10/06/07; full list of members 2 Buy now
16 Jul 2007 accounts Annual Accounts 12 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: 48 western road southall middlesex UB2 5DX 1 Buy now
28 Sep 2006 annual-return Return made up to 10/06/06; full list of members 2 Buy now
28 Sep 2006 officers Secretary's particulars changed 1 Buy now
21 Sep 2006 accounts Annual Accounts 12 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: charles house suite H1A bridge road southall middlesex UB2 4BD 1 Buy now
12 Jul 2005 annual-return Return made up to 10/06/05; full list of members 2 Buy now
10 Jun 2005 accounts Annual Accounts 12 Buy now
20 Sep 2004 annual-return Return made up to 10/06/04; full list of members 6 Buy now
12 Jul 2004 accounts Annual Accounts 12 Buy now
23 Oct 2003 accounts Annual Accounts 11 Buy now
20 Oct 2003 annual-return Return made up to 10/06/03; full list of members 6 Buy now
31 Mar 2003 officers Director resigned 1 Buy now
31 Oct 2002 accounts Annual Accounts 13 Buy now
19 Jun 2002 annual-return Return made up to 10/06/02; full list of members 7 Buy now
21 Jan 2002 address Registered office changed on 21/01/02 from: 13-15 king street southall middlesex UB2 4DG 1 Buy now
03 Nov 2001 accounts Annual Accounts 11 Buy now
22 Aug 2001 annual-return Return made up to 10/06/01; full list of members 6 Buy now
05 Feb 2001 accounts Annual Accounts 5 Buy now
05 Feb 2001 resolution Resolution 1 Buy now
05 Oct 2000 annual-return Return made up to 10/06/00; full list of members 7 Buy now
03 Oct 2000 capital Ad 09/12/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
31 Aug 2000 accounts Accounting reference date shortened from 30/06/00 to 31/12/99 1 Buy now
30 Aug 2000 officers Director resigned 1 Buy now
05 Oct 1999 address Registered office changed on 05/10/99 from: 64 greenford gardens greenford middlesex UB6 9LZ 1 Buy now
12 Aug 1999 officers Secretary resigned 1 Buy now
12 Aug 1999 officers New secretary appointed 2 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
27 Jul 1999 officers New director appointed 2 Buy now
27 Jul 1999 officers New director appointed 1 Buy now
26 Jul 1999 officers Secretary resigned 1 Buy now
26 Jul 1999 officers Director resigned 1 Buy now
05 Jul 1999 officers Secretary resigned 1 Buy now
05 Jul 1999 officers Director resigned 1 Buy now
05 Jul 1999 address Registered office changed on 05/07/99 from: 83 leonard street london EC2A 4QS 1 Buy now
05 Jul 1999 officers New secretary appointed 2 Buy now
10 Jun 1999 incorporation Incorporation Company 16 Buy now