PCS BUSINESS SYSTEMS HOLDINGS LIMITED
Company number 06457092
- Company Overview for PCS BUSINESS SYSTEMS HOLDINGS LIMITED (06457092)
- Filing history for PCS BUSINESS SYSTEMS HOLDINGS LIMITED (06457092)
- People for PCS BUSINESS SYSTEMS HOLDINGS LIMITED (06457092)
- Charges for PCS BUSINESS SYSTEMS HOLDINGS LIMITED (06457092)
- More for PCS BUSINESS SYSTEMS HOLDINGS LIMITED (06457092)
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) |
---|---|---|---|
26 Mar 2008 | 123 | Nc inc already adjusted 19/03/08 | |
26 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2008 | 288a | Director appointed stuart anthony knott | |
26 Mar 2008 | 288a | Director appointed steven john cream | |
26 Mar 2008 | 288a | Director and secretary appointed lynda marie morrissey | |
26 Mar 2008 | 288b | Appointment terminated director hp directors LIMITED | |
26 Mar 2008 | 288b | Appointment terminated secretary hp secretarial services LIMITED | |
22 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from 252 upper third street grafton gate east central milton keynes MK9 1DZ | |
29 Feb 2008 | CERTNM | Company name changed howper 643 LIMITED\certificate issued on 29/02/08 | |
26 Feb 2008 | 287 | Registered office changed on 26/02/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN | |
19 Dec 2007 | NEWINC | Incorporation |