Advanced company searchLink opens in new window

PCS BUSINESS SYSTEMS HOLDINGS LIMITED

Company number 06457092

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)
26 Mar 2008 123 Nc inc already adjusted 19/03/08
26 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
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