- Company Overview for P.J. SERVICES LIMITED (01463736)
- Filing history for P.J. SERVICES LIMITED (01463736)
- People for P.J. SERVICES LIMITED (01463736)
- Charges for P.J. SERVICES LIMITED (01463736)
- Insolvency for P.J. SERVICES LIMITED (01463736)
- More for P.J. SERVICES LIMITED (01463736)
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) |
---|---|---|---|
07 Feb 2014 | AD01 | Registered office address changed from Unit 26 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD United Kingdom on 7 February 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from Unit 22 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD on 7 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
24 Dec 2012 | AD01 | Registered office address changed from 5 Church Street Deeping St. James Peterborough PE6 8HF on 24 December 2012 | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | SH03 | Purchase of own shares. | |
13 Jul 2012 | TM01 | Termination of appointment of Michael Marriott as a director | |
09 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 9 July 2012
|
|
17 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | SH03 | Purchase of own shares. | |
26 Jan 2011 | SH03 | Purchase of own shares. | |
19 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2010 | TM01 | Termination of appointment of Marilyn Marriott as a director | |
26 Nov 2010 | SH03 | Purchase of own shares. | |
27 Oct 2010 | TM01 | Termination of appointment of Ann De`Camps as a director | |
27 Oct 2010 | TM02 | Termination of appointment of Ann De`Camps as a secretary | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Malcolm Smith on 11 January 2010 |