- Company Overview for PSL RECOVERIES LIMITED (03840530)
- Filing history for PSL RECOVERIES LIMITED (03840530)
- People for PSL RECOVERIES LIMITED (03840530)
- Charges for PSL RECOVERIES LIMITED (03840530)
- Insolvency for PSL RECOVERIES LIMITED (03840530)
- More for PSL RECOVERIES LIMITED (03840530)
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) |
---|---|---|---|
01 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2012 | |
01 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2012 | |
29 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2011 | |
11 Oct 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Oct 2011 | LIQ MISC | Insolvency:o/c appointuing bruce alexander mackay as liquidator | |
10 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2011 | |
08 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from C/O Baker Tilly, Restructuring & Recovery Llp Restructuring & Recovery Llp 5 Old Bailey London Ec 4M 7Af on 29 November 2010 | |
18 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Andrew Lane on 2 February 2010 | |
24 Dec 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
13 May 2009 | 2.24B | Administrator's progress report to 23 April 2009 | |
07 May 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Dec 2008 | 2.24B | Administrator's progress report to 8 November 2008 | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from c/o baker tilly restructuring & recovery LLP 5 old bailey london EC4M 7AF | |
01 Jul 2008 | 2.17B | Statement of administrator's proposal | |
10 Jun 2008 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
15 May 2008 | 2.12B | Appointment of an administrator | |
12 May 2008 | MA | Memorandum and Articles of Association | |
12 May 2008 | MA | Memorandum and Articles of Association | |
08 May 2008 | CERTNM | Company name changed persil services LIMITED\certificate issued on 08/05/08 |