PS PROPERTIES (NO 2) LIMITED

04512369
32 QUEEN ANNE STREET LONDON W1G 8HD

Documents

Documents
Date Category Description Pages
16 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
04 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
27 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
11 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 May 2011 resolution Resolution 1 Buy now
10 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 officers Change of particulars for director (Denise Price) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Charles Price) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Paul Clarke) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Kevin Fawcett) 2 Buy now
06 Aug 2010 officers Change of particulars for secretary (Mr Paul Clarke) 1 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 accounts Annual Accounts 14 Buy now
26 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
06 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
27 Jan 2010 mortgage Particulars of a mortgage or charge 7 Buy now
21 Jan 2010 mortgage Particulars of a mortgage or charge 7 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
07 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 13 Buy now
20 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 18 3 Buy now
14 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 17 7 Buy now
12 Nov 2007 accounts Annual Accounts 16 Buy now
16 Aug 2007 annual-return Return made up to 31/07/07; full list of members 3 Buy now
16 Aug 2007 officers Director's particulars changed 1 Buy now
04 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Feb 2007 mortgage Declaration of mortgage charge released/ceased 2 Buy now
23 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Nov 2006 officers Director's particulars changed 1 Buy now
22 Nov 2006 officers Director's particulars changed 1 Buy now
21 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Sep 2006 accounts Annual Accounts 17 Buy now
16 Aug 2006 annual-return Return made up to 31/07/06; full list of members 8 Buy now
06 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
10 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
21 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Jan 2006 mortgage Particulars of mortgage/charge 11 Buy now
31 Aug 2005 annual-return Return made up to 31/07/05; full list of members 7 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW 1 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jul 2005 accounts Annual Accounts 16 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 May 2005 mortgage Particulars of mortgage/charge 10 Buy now
25 Jan 2005 accounts Annual Accounts 14 Buy now
19 Oct 2004 officers New secretary appointed;new director appointed 3 Buy now
19 Oct 2004 officers Secretary resigned 1 Buy now
19 Oct 2004 address Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD 1 Buy now
19 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
11 Jun 2004 accounts Accounting reference date extended from 28/02/04 to 31/03/04 1 Buy now
13 May 2004 mortgage Particulars of mortgage/charge 4 Buy now
13 May 2004 mortgage Particulars of mortgage/charge 4 Buy now
07 Apr 2004 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
25 Nov 2003 officers New secretary appointed 2 Buy now
07 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
03 Nov 2003 officers Director resigned 1 Buy now
03 Nov 2003 officers Director resigned 1 Buy now
03 Nov 2003 officers Secretary resigned 1 Buy now
03 Nov 2003 address Registered office changed on 03/11/03 from: 2ND floor riverview court castle place wetherby west yorkshire LS22 6LE 1 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
30 Oct 2003 officers New secretary appointed 2 Buy now
22 Oct 2003 officers New director appointed 2 Buy now
17 Sep 2003 accounts Annual Accounts 12 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
01 Sep 2003 officers New secretary appointed 1 Buy now
28 Aug 2003 annual-return Return made up to 15/08/03; full list of members 7 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 6 Buy now
27 May 2003 mortgage Particulars of mortgage/charge 6 Buy now
15 May 2003 mortgage Particulars of mortgage/charge 5 Buy now
15 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
09 May 2003 officers New director appointed 3 Buy now
10 Mar 2003 officers New director appointed 2 Buy now
10 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
10 Mar 2003 address Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP 1 Buy now
10 Mar 2003 officers Director resigned 1 Buy now