Advanced company searchLink opens in new window

PSS HOLDINGS LIMITED

Company number 04686518

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)
12 Apr 2005 288b Director resigned
07 Apr 2005 403a Declaration of satisfaction of mortgage/charge
07 Apr 2005 403a Declaration of satisfaction of mortgage/charge
19 Mar 2005 395 Particulars of mortgage/charge
18 Mar 2005 AUD Auditor's resignation
08 Dec 2004 AA Full accounts made up to 31 December 2003
20 Apr 2004 363s Return made up to 05/03/04; full list of members
25 Sep 2003 88(2)R Ad 23/07/03--------- £ si 99999@1=99999 £ ic 1/100000
25 Sep 2003 123 Nc inc already adjusted 23/07/03
18 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2003 CERTNM Company name changed edger 317 LIMITED\certificate issued on 12/08/03
07 Aug 2003 395 Particulars of mortgage/charge
07 Aug 2003 395 Particulars of mortgage/charge
01 Aug 2003 288b Secretary resigned
01 Aug 2003 288b Director resigned
01 Aug 2003 225 Accounting reference date shortened from 31/03/04 to 31/12/03
01 Aug 2003 287 Registered office changed on 01/08/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
01 Aug 2003 288a New secretary appointed;new director appointed
01 Aug 2003 288a New director appointed
01 Aug 2003 288a New director appointed
05 Mar 2003 NEWINC Incorporation