PSE ACQCO LIMITED

06096384
BRITAX BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON NORTH HUMBERSIDE YO16 4SJ

Documents

Documents
Date Category Description Pages
08 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
23 Sep 2015 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
23 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Sep 2015 resolution Resolution 1 Buy now
24 Apr 2015 officers Termination of appointment of director (David Keith Hoult) 1 Buy now
16 Apr 2015 officers Appointment of director (Mrs Annette Leavesley) 2 Buy now
02 Apr 2015 mortgage Statement of release/cease from a charge 2 Buy now
23 Mar 2015 mortgage Statement of release/cease from a charge 2 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
15 Sep 2014 insolvency Solvency statement dated 10/09/14 1 Buy now
15 Sep 2014 resolution Resolution 1 Buy now
30 Aug 2014 capital Return of Allotment of shares 4 Buy now
11 Aug 2014 officers Appointment of director (Mr David Keith Hoult) 2 Buy now
07 Aug 2014 resolution Resolution 2 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2014 mortgage Statement of release/cease from a charge 1 Buy now
06 May 2014 mortgage Statement of release/cease from a charge 2 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 accounts Annual Accounts 18 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2014 officers Appointment of director (Mr Thomas Mazzei) 2 Buy now
04 Apr 2014 officers Appointment of director (Mr Christopher Marshall) 2 Buy now
03 Apr 2014 officers Appointment of secretary (Mr Thomas Mazzei) 2 Buy now
03 Apr 2014 officers Termination of appointment of director (Andrew Rex Milner) 1 Buy now
03 Apr 2014 officers Termination of appointment of director (Anthony Geoffrey Millington) 1 Buy now
03 Apr 2014 officers Termination of appointment of director (John James Ensall) 1 Buy now
03 Apr 2014 officers Termination of appointment of secretary (Annette Susan Leavesley) 1 Buy now
13 Feb 2014 capital Return of Allotment of shares 3 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 18 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 officers Appointment of director (Mr John James Ensall) 2 Buy now
27 Apr 2012 accounts Annual Accounts 15 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
22 Nov 2011 officers Appointment of secretary (Mrs Annette Susan Leavesley) 1 Buy now
22 Nov 2011 officers Termination of appointment of secretary (Robert Arthur Haggis) 1 Buy now
07 Sep 2011 officers Termination of appointment of director (John James Ensall) 1 Buy now
07 Sep 2011 officers Appointment of director (Mr Anthony Geoffrey Millington) 2 Buy now
10 May 2011 accounts Annual Accounts 17 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 officers Appointment of director (Mr Andrew Rex Milner) 2 Buy now
04 Jan 2011 officers Termination of appointment of director (Roy Brown) 1 Buy now
09 Dec 2010 auditors Auditors Resignation Company 1 Buy now
30 Nov 2010 accounts Annual Accounts 44 Buy now
01 Nov 2010 officers Termination of appointment of director (David Smith) 1 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jun 2010 accounts Annual Accounts 44 Buy now
07 Jun 2010 officers Termination of appointment of director (Daniel Clare Iv) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Bolaji Odunsi) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Ari Benacerraf) 1 Buy now
28 May 2010 mortgage Particulars of a mortgage or charge 8 Buy now
28 May 2010 mortgage Particulars of a mortgage or charge 24 Buy now
19 Mar 2010 annual-return Annual Return 7 Buy now
19 Mar 2010 officers Change of particulars for director (Daniel Hunt Clare Iv) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Ari Benacerraf) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr David Colin Smith) 2 Buy now
18 Mar 2010 officers Change of particulars for director (John James Ensall) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Roy Frederick Brown) 2 Buy now
25 Nov 2009 officers Termination of appointment of director (Martin Calderbank) 1 Buy now
10 Nov 2009 officers Appointment of secretary (Mr Robert Arthur Haggis) 1 Buy now
10 Nov 2009 officers Termination of appointment of secretary (Public Safety Holdings Limited) 1 Buy now
29 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Aug 2009 officers Director appointed john ensall 2 Buy now
18 Aug 2009 officers Director appointed mr david colin smith 1 Buy now
18 Aug 2009 officers Director appointed mr roy frederick brown 1 Buy now
29 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
02 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN 1 Buy now
13 Jun 2008 accounts Annual Accounts 13 Buy now
12 May 2008 officers Appointment terminated secretary bolaji odunsi 1 Buy now
12 May 2008 officers Secretary appointed public safety holdings LIMITED 2 Buy now
11 Mar 2008 annual-return Return made up to 12/02/08; full list of members 4 Buy now
27 Apr 2007 capital Ad 03/04/07--------- £ si 9@1=9 £ ic 1/10 2 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: 160 queen victoria street london EC4V 4QQ 1 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
17 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2007 resolution Resolution 26 Buy now
13 Mar 2007 officers New director appointed 2 Buy now
13 Mar 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
13 Mar 2007 officers Secretary resigned 1 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
24 Feb 2007 mortgage Particulars of mortgage/charge 13 Buy now
12 Feb 2007 incorporation Incorporation Company 38 Buy now