- Company Overview for PS & AL LIMITED (06479214)
- Filing history for PS & AL LIMITED (06479214)
- People for PS & AL LIMITED (06479214)
- Charges for PS & AL LIMITED (06479214)
- More for PS & AL LIMITED (06479214)
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 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Mr Paramjit Singh Kang on 22 January 2012 | |
18 Feb 2013 | CH03 | Secretary's details changed for Mr Paramjit Singh Kang on 22 January 2012 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Mr Paramjit Singh Kang on 22 January 2012 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Mr Paramjit Singh Kang on 31 January 2010 | |
09 Feb 2011 | CH03 | Secretary's details changed for Mr Paramjit Singh Kang on 31 January 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
27 May 2010 | TM01 | Termination of appointment of Mehdi Assarian-Araghi as a director | |
09 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Mendi Assarian Alaghi on 20 January 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from 201 dyke road hove BN3 1TL | |
17 Mar 2009 | 363a | Return made up to 21/01/09; full list of members | |
28 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2008 | 288c | Director's change of particulars / mendi alaghi / 19/05/2008 | |
14 Mar 2008 | 288b | Appointment terminated director corporate appointments LIMITED |