Advanced company searchLink opens in new window

PSM INTERNATIONAL HOLDINGS LIMITED

Company number 02290856

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)
10 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2020
22 Sep 2010 AD01 Registered office address changed from , Unit 14 Barton Industrial Estate, Eturia Lane Mount Pleasant, Bilston, West Midlands, WV14 7LH on 22 September 2010
21 Sep 2010 CH01 Director's details changed for Martin Mok on 30 October 2009
21 Sep 2010 CH01 Director's details changed for Ian Michael Williamson on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Arne Gunnar Gremlin on 30 October 2009
19 Jan 2010 TM01 Termination of appointment of Christopher Isaacs as a director
19 Jan 2010 AP01 Appointment of Mr Ian Atkinson as a director
19 Jan 2010 TM01 Termination of appointment of Christopher Isaacs as a director
19 Jan 2010 TM02 Termination of appointment of Yan Tao as a secretary
19 Jan 2010 AP03 Appointment of Mr Ian Michael Williamson as a secretary
19 Jan 2010 TM02 Termination of appointment of Ting Leung as a secretary
16 Oct 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
16 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
06 Feb 2009 288a Secretary appointed ms ting sze (pauline) leung
06 Feb 2009 288a Director appointed mr kwok hung (andrew) chan
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/10/2023 under section 1088 of the Companies Act 2006
31 Dec 2008 363a Return made up to 30/08/08; full list of members
31 Dec 2008 287 Registered office changed on 31/12/2008 from, 14 barton industrial estate, eturia lane mount pleasant, bilston, west midlands, WV14 7LH
31 Dec 2008 288c Director's change of particulars / ian williamson / 30/06/2008
24 Sep 2008 288b Appointment terminated director phil jin
15 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
17 Apr 2008 MEM/ARTS Memorandum and Articles of Association
10 Apr 2008 CERTNM Company name changed wallingford LIMITED\certificate issued on 15/04/08
11 Mar 2008 288a Director appointed ian michael williamson