- Company Overview for PQS SURVEY LIMITED (06283890)
- Filing history for PQS SURVEY LIMITED (06283890)
- People for PQS SURVEY LIMITED (06283890)
- Charges for PQS SURVEY LIMITED (06283890)
- More for PQS SURVEY LIMITED (06283890)
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 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Aug 2013 | MR01 | Registration of charge 062838900004 | |
08 Aug 2013 | AP01 | Appointment of Mrs Karen Lesley Lickley as a director | |
20 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
20 Jun 2013 | CH01 | Director's details changed for Mr Carl Edward Pick on 18 June 2013 | |
20 Jun 2013 | CH03 | Secretary's details changed for Abigail Joanna Pick on 18 June 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
10 Jun 2011 | SH08 | Change of share class name or designation | |
13 May 2011 | RESOLUTIONS |
Resolutions
|
|
13 May 2011 | AP01 | Appointment of David Clare as a director | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from , 13 Yorkersgate, Malton, YO17 7AA on 15 September 2010 | |
26 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
05 Jul 2010 | CH03 | Secretary's details changed for Abigail Joanna Pick on 18 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Carl Edward Pick on 18 June 2010 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Mar 2010 | TM01 | Termination of appointment of David Pick as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Jul 2009 | 363a | Return made up to 18/06/09; full list of members |