- Company Overview for PSX PROPCO LIMITED (05313459)
- Filing history for PSX PROPCO LIMITED (05313459)
- People for PSX PROPCO LIMITED (05313459)
- Charges for PSX PROPCO LIMITED (05313459)
- Insolvency for PSX PROPCO LIMITED (05313459)
- More for PSX PROPCO LIMITED (05313459)
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 May 2005 | 288b | Director resigned | |
17 May 2005 | 288b | Director resigned | |
17 May 2005 | 288b | Director resigned | |
17 May 2005 | 288b | Secretary resigned;director resigned | |
31 Mar 2005 | 400 | Particulars of property mortgage/charge | |
24 Mar 2005 | 395 | Particulars of mortgage/charge | |
09 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2005 | 287 | Registered office changed on 09/03/05 from: broadwalk house 5 appold street london EC2A 2HA | |
09 Mar 2005 | 288b | Secretary resigned;director resigned | |
09 Mar 2005 | 288b | Director resigned | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288a | New secretary appointed;new director appointed | |
02 Feb 2005 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jan 2005 | CERTNM | Company name changed foodmatch LIMITED\certificate issued on 27/01/05 | |
19 Jan 2005 | 287 | Registered office changed on 19/01/05 from: 1 mitchell lane bristol BS1 6BU | |
19 Jan 2005 | 288a | New director appointed | |
18 Jan 2005 | 288b | Secretary resigned | |
18 Jan 2005 | 288b | Director resigned | |
18 Jan 2005 | 288a | New secretary appointed | |
18 Jan 2005 | 288a | New director appointed | |
15 Dec 2004 | NEWINC | Incorporation |