- Company Overview for P.S.EMPLOYEE BENEFITS LIMITED (03623128)
- Filing history for P.S.EMPLOYEE BENEFITS LIMITED (03623128)
- People for P.S.EMPLOYEE BENEFITS LIMITED (03623128)
- Charges for P.S.EMPLOYEE BENEFITS LIMITED (03623128)
- More for P.S.EMPLOYEE BENEFITS LIMITED (03623128)
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) |
---|---|---|---|
31 Mar 2008 | 288b | Appointment terminated director nigel murdock | |
31 Mar 2008 | 288b | Appointment terminated director allan stewart | |
31 Mar 2008 | 288a | Director appointed david john cutter | |
01 Mar 2008 | AA | Full accounts made up to 31 July 2007 | |
20 Sep 2007 | 363s | Return made up to 27/08/07; full list of members | |
03 Jul 2007 | 288c | Secretary's particulars changed | |
03 Jul 2007 | 288c | Director's particulars changed | |
05 Apr 2007 | 288b | Director resigned | |
22 Feb 2007 | AA | Full accounts made up to 31 July 2006 | |
05 Jan 2007 | 288b | Director resigned | |
22 Nov 2006 | 363s | Return made up to 27/08/06; full list of members | |
25 Aug 2006 | 288a | New director appointed | |
11 May 2006 | 288a | New secretary appointed | |
11 May 2006 | 288b | Secretary resigned | |
03 May 2006 | AA | Full accounts made up to 31 July 2005 | |
25 Apr 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Apr 2006 | 395 | Particulars of mortgage/charge | |
21 Apr 2006 | 395 | Particulars of mortgage/charge | |
28 Sep 2005 | 363s | Return made up to 27/08/05; full list of members | |
29 Jun 2005 | 288a | New director appointed | |
10 May 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
10 May 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
29 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2005 | 395 | Particulars of mortgage/charge | |
09 Feb 2005 | 287 | Registered office changed on 09/02/05 from: 3 broadway broad street birmingham west midlands B15 1BQ |