Advanced company searchLink opens in new window

PSD INDUSTRIAL HOLDINGS LIMITED

Company number 03936301

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)
17 Mar 2005 287 Registered office changed on 17/03/05 from: macintyre hudson, euro house 1394 high road london N20 9YZ
03 Jun 2004 88(2)R Ad 26/05/04--------- £ si 50000@1=50000 £ ic 154100/204100
03 Jun 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2004 363s Return made up to 28/02/04; full list of members
04 Mar 2004 AA Accounts for a small company made up to 30 April 2003
06 Oct 2003 123 Nc inc already adjusted 29/04/03
23 Sep 2003 88(2)R Ad 29/04/03--------- £ si 154000@1=154000 £ ic 100/154100
23 Sep 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Release dirs 154000@1 29/04/03
23 Sep 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Mar 2003 363s Return made up to 28/02/03; full list of members
26 Sep 2002 AA Accounts for a small company made up to 30 April 2002
03 May 2002 395 Particulars of mortgage/charge
01 Mar 2002 363s Return made up to 28/02/02; full list of members
20 Sep 2001 AA Accounts for a small company made up to 30 April 2001
05 Apr 2001 363s Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jun 2000 288b Secretary resigned;director resigned
07 Jun 2000 288b Director resigned
19 May 2000 288a New director appointed
28 Apr 2000 288a New secretary appointed;new director appointed
28 Apr 2000 288a New director appointed
28 Apr 2000 287 Registered office changed on 28/04/00 from: 20 station road watford hertfordshire WD1 1JH
28 Apr 2000 225 Accounting reference date extended from 28/02/01 to 30/04/01
28 Apr 2000 88(2)R Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100
13 Apr 2000 CERTNM Company name changed mablaw 392 LIMITED\certificate issued on 14/04/00