PS NEW LIMITED

04486988
LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES BUCKINGHAMSHIRE MK9 2FR

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Jul 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
14 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
13 Jan 2015 accounts Annual Accounts 8 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jun 2014 officers Appointment of director (Mr. Paul Clement) 2 Buy now
06 Mar 2014 accounts Annual Accounts 6 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 6 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
11 Aug 2011 accounts Annual Accounts 5 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 officers Change of particulars for director (Dr Julie Anne Marie Grail) 2 Buy now
22 Apr 2010 accounts Annual Accounts 6 Buy now
16 Apr 2010 officers Change of particulars for director (Doctor Julie Ann Marie Grail) 2 Buy now
22 Dec 2009 officers Appointment of secretary (Mr Andrew Peter Gordon) 1 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2009 officers Termination of appointment of director (Stanley Grail) 1 Buy now
21 Dec 2009 officers Termination of appointment of secretary (Anne Grail) 1 Buy now
09 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
11 Aug 2009 officers Director's change of particulars / julie grail / 11/08/2009 1 Buy now
07 Apr 2009 accounts Annual Accounts 5 Buy now
14 Oct 2008 accounts Annual Accounts 3 Buy now
09 Sep 2008 annual-return Return made up to 16/07/08; full list of members 4 Buy now
21 Oct 2007 accounts Annual Accounts 3 Buy now
15 Aug 2007 annual-return Return made up to 16/07/07; no change of members 7 Buy now
12 Sep 2006 accounts Annual Accounts 3 Buy now
21 Aug 2006 annual-return Return made up to 16/07/06; full list of members 7 Buy now
22 Jul 2005 annual-return Return made up to 16/07/05; full list of members 7 Buy now
10 May 2005 accounts Annual Accounts 4 Buy now
11 Aug 2004 annual-return Return made up to 16/07/04; full list of members 7 Buy now
14 May 2004 officers New director appointed 2 Buy now
11 May 2004 accounts Annual Accounts 3 Buy now
15 Aug 2003 annual-return Return made up to 16/07/03; full list of members 6 Buy now
13 May 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
15 Aug 2002 officers New director appointed 2 Buy now
15 Aug 2002 officers New secretary appointed 2 Buy now
13 Aug 2002 incorporation Memorandum Articles 14 Buy now
08 Aug 2002 address Registered office changed on 08/08/02 from: dumfries house dumfries place cardiff CF10 3ZF 1 Buy now
08 Aug 2002 officers Secretary resigned 1 Buy now
08 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jul 2002 incorporation Incorporation Company 20 Buy now