Positive Solutions Mediation Ltd

05755790
31 Corsham Street N1 6DR

Documents

Documents
Date Category Description Pages
27 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2009 annual-return Annual return made up to 24/03/09 3 Buy now
14 Apr 2009 officers Director's Change of Particulars / tracy mountford / 14/11/2008 / Title was: miss, now: mrs; Surname was: mountford, now: white 1 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from 22 pitseaville grove vange basildon essex SS16 4HW united kingdom 1 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from 4 parklands centre gloucester park basildon essex SS14 2EB 1 Buy now
14 Apr 2008 annual-return Annual return made up to 24/03/08 3 Buy now
14 Apr 2008 officers Director's Change of Particulars / tracy mountford / 01/01/2008 / Title was: , now: miss; HouseName/Number was: , now: 30; Street was: 30 boytons, now: boytons; Occupation was: head of community dev, now: asst dir. Continuous improvement 1 Buy now
05 Feb 2008 accounts Annual Accounts 5 Buy now
19 Oct 2007 accounts Annual Accounts 6 Buy now
24 Jul 2007 annual-return Annual return made up to 24/03/07 5 Buy now
24 Jul 2007 officers New secretary appointed 2 Buy now
06 Oct 2006 accounts Accounting reference date shortened from 31/03/07 to 30/09/06 1 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
31 May 2006 officers Secretary resigned;director resigned 1 Buy now
31 May 2006 officers Director resigned 1 Buy now
31 May 2006 officers New director appointed 2 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 31 corsham street london N1 6DR 1 Buy now
10 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2006 incorporation Incorporation Company 29 Buy now