- Company Overview for PSG CARBON TRADING LIMITED (07144379)
- Filing history for PSG CARBON TRADING LIMITED (07144379)
- People for PSG CARBON TRADING LIMITED (07144379)
- More for PSG CARBON TRADING LIMITED (07144379)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2011 | DS01 | Application to strike the company off the register | |
11 Apr 2011 | AR01 |
Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
11 Apr 2011 | AD02 | Register inspection address has been changed | |
08 Apr 2011 | TM01 | Termination of appointment of Roger Frye as a director | |
07 Apr 2011 | AD01 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 7 April 2011 | |
28 Jan 2011 | AP01 | Appointment of Mr Roger Eric Frye as a director | |
24 Nov 2010 | AP01 | Appointment of Mr Roger Eric Frye as a director | |
27 Apr 2010 | CERTNM |
Company name changed tinglemerry LTD\certificate issued on 27/04/10
|
|
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
01 Mar 2010 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 1 March 2010 | |
03 Feb 2010 | NEWINC | Incorporation |