P & S INSTALLATIONS (NE) LIMITED

04901533
8 TANFIELD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE15 7DT NE15 7DT

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Compulsory 1 Buy now
17 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
19 Nov 2010 annual-return Annual Return 5 Buy now
19 Nov 2010 officers Change of particulars for director (Paul Matthews) 2 Buy now
19 Nov 2010 officers Change of particulars for director (Steven Ralph) 2 Buy now
06 Nov 2009 annual-return Annual Return 4 Buy now
15 Sep 2009 accounts Annual Accounts 4 Buy now
10 Feb 2009 accounts Annual Accounts 4 Buy now
21 Jan 2009 annual-return Return made up to 17/09/08; full list of members 4 Buy now
21 Jan 2009 address Location of register of members 1 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 8 lockerbie gardens south west denton newcastle upon tyne tyne & wear NE15 7SJ 1 Buy now
21 Jan 2009 address Location of debenture register 1 Buy now
20 Jan 2009 officers Director and Secretary's Change of Particulars / steven ralph / 01/09/2008 / HouseName/Number was: , now: 8; Street was: 8 lockerbie gardens, now: tanfield road; Area was: dumpling hall estate, south west denton, now: ; Region was: , now: tyne & wear; Post Code was: NE15 7SJ, now: NE15 7DT; Country was: , now: united kingdom 1 Buy now
20 Jan 2009 officers Director's Change of Particulars / paul matthews / 01/10/2008 / HouseName/Number was: , now: 46; Street was: 107 denton road, now: broadwood road; Post Town was: denton burn, now: newcastle upon tyne; Region was: newcastle upon tyne, now: tyne & wear; Post Code was: NE15 7HB, now: NE15 7TA; Country was: , now: united kingdom 1 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
05 Nov 2007 annual-return Return made up to 17/09/07; full list of members 3 Buy now
22 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Mar 2007 annual-return Return made up to 17/09/06; full list of members 3 Buy now
22 Mar 2007 address Location of debenture register 1 Buy now
22 Mar 2007 address Location of register of members 1 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: 8 tanfield road denton burn newcastle upon tyne NE15 7DT 1 Buy now
06 Jun 2006 accounts Annual Accounts 4 Buy now
16 Jan 2006 annual-return Return made up to 17/09/05; full list of members 2 Buy now
07 Nov 2005 accounts Annual Accounts 4 Buy now
06 Jan 2005 accounts Annual Accounts 4 Buy now
11 Nov 2004 annual-return Return made up to 17/09/04; full list of members 7 Buy now
02 Oct 2003 officers New director appointed 2 Buy now
02 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
02 Oct 2003 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
02 Oct 2003 capital Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
17 Sep 2003 incorporation Incorporation Company 9 Buy now