- Company Overview for PSS HOLDINGS LIMITED (04686518)
- Filing history for PSS HOLDINGS LIMITED (04686518)
- People for PSS HOLDINGS LIMITED (04686518)
- Charges for PSS HOLDINGS LIMITED (04686518)
- More for PSS HOLDINGS LIMITED (04686518)
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
|
|
18 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
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 |