PSM INTERNATIONAL HOLDINGS LIMITED
Company number 02290856
- Company Overview for PSM INTERNATIONAL HOLDINGS LIMITED (02290856)
- Filing history for PSM INTERNATIONAL HOLDINGS LIMITED (02290856)
- People for PSM INTERNATIONAL HOLDINGS LIMITED (02290856)
- Charges for PSM INTERNATIONAL HOLDINGS LIMITED (02290856)
- More for PSM INTERNATIONAL HOLDINGS LIMITED (02290856)
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 Oct 1991 | RESOLUTIONS |
Resolutions
|
|
22 Oct 1991 | AA |
Full accounts made up to 30 November 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFull accounts made up to 30 November 1990 |
03 Sep 1991 | 363b | Return made up to 30/08/91; full list of members | |
23 Jan 1991 | 287 | Registered office changed on 23/01/91 from: lloyds bank chambers, 144-146 high st, herne bay, kent CT6 5NJ | |
23 Jan 1991 | 288 |
New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed;director resigned;new director appointed |
23 Jan 1991 | 288 |
Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director resigned;new director appointed |
23 Jan 1991 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
23 Jan 1991 | 225(1) |
Accounting reference date shortened from 30/11 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date shortened from 30/11 to 30/06 |
18 Dec 1990 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 1990 | AA |
Full accounts made up to 30 November 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFull accounts made up to 30 November 1989 |
18 Dec 1990 | 88(2)R | Ad 15/11/88--------- £ si 98@1 | |
18 Dec 1990 | 363 | Return made up to 14/03/90; full list of members | |
18 Dec 1990 | 225(1) |
Accounting reference date shortened from 31/03 to 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date shortened from 31/03 to 30/11 |
02 Oct 1990 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFirst Gazette notice for compulsory strike-off |
14 Feb 1989 | 288 |
Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed |
30 Nov 1988 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
30 Nov 1988 | 287 | Registered office changed on 30/11/88 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP, ME8 0QP | |
30 Aug 1988 | NEWINC | Incorporation |