- Company Overview for PS&N UK (00647900)
- Filing history for PS&N UK (00647900)
- People for PS&N UK (00647900)
- Charges for PS&N UK (00647900)
- More for PS&N UK (00647900)
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
|
|
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 |