PAGESOURCE LIMITED

08493433
11 MILLCROSS CLEVEDON ENGLAND BS21 5JL

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
27 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2018 officers Termination of appointment of director (Oliver James Stuart Kenyon) 1 Buy now
28 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2018 officers Appointment of director (Mr Andrew Peter Haskins) 2 Buy now
08 Aug 2018 resolution Resolution 2 Buy now
08 Aug 2018 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2018 accounts Annual Accounts 2 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jul 2016 officers Change of particulars for director (Mr Oliver James Stuart Kenyon) 2 Buy now
27 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 accounts Annual Accounts 2 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
10 Jun 2015 accounts Annual Accounts 2 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
04 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
09 Jan 2014 capital Return of Allotment of shares 3 Buy now
24 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
17 Apr 2013 incorporation Incorporation Company 7 Buy now