Advanced company searchLink opens in new window

PS&N UK

Company number 00647900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2001 CERTNM Company name changed phillips son & neale uk\certificate issued on 21/12/01
13 Nov 2001 288a New director appointed
13 Nov 2001 288a New secretary appointed
13 Nov 2001 288b Secretary resigned
13 Nov 2001 288b Director resigned
13 Nov 2001 288b Director resigned
31 Aug 2001 AA Full accounts made up to 31 December 2000
06 Dec 2000 363s Return made up to 09/11/00; full list of members
28 Nov 2000 288b Director resigned
28 Nov 2000 288b Director resigned
23 Nov 2000 288b Secretary resigned
31 Oct 2000 288a New secretary appointed
31 Oct 2000 288a New director appointed
22 Sep 2000 AA Full accounts made up to 31 December 1999
05 Sep 2000 287 Registered office changed on 05/09/00 from: 101 new bond street london W1Y 0AS
04 Jan 2000 225 Accounting reference date shortened from 31/01/00 to 31/12/99
09 Dec 1999 363s Return made up to 09/11/99; full list of members
19 Nov 1999 AA Full accounts made up to 31 January 1999
20 Oct 1999 288b Secretary resigned;director resigned
20 Oct 1999 288b Director resigned
29 Sep 1999 288a New secretary appointed
28 Jul 1999 395 Particulars of mortgage/charge
18 Feb 1999 288b Director resigned
18 Feb 1999 288b Director resigned