- Company Overview for PSE NEWCO LIMITED (07244537)
- Filing history for PSE NEWCO LIMITED (07244537)
- People for PSE NEWCO LIMITED (07244537)
- Charges for PSE NEWCO LIMITED (07244537)
- Insolvency for PSE NEWCO LIMITED (07244537)
- More for PSE NEWCO LIMITED (07244537)
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) |
---|---|---|---|
06 May 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
23 Apr 2014 | AD01 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom on 23 April 2014 | |
14 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2014 | AP01 | Appointment of Mr William Motzer as a director on 27 March 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Timothy Callahan as a director on 27 March 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Michael Mclelland as a director on 27 March 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Christopher Marshall as a director on 27 March 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Dale Tompkins as a director on 27 March 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Michael Rayner as a director on 27 March 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Andrew Rex Milner as a director on 27 March 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Anthony Geoffrey Millington as a director on 27 March 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Anthony Clive Garner King as a director on 27 March 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of John Ensall as a director on 27 March 2014 | |
03 Apr 2014 | AP03 | Appointment of Mr Thomas Mazzei as a secretary on 27 March 2014 | |
02 Apr 2014 | TM02 | Termination of appointment of Annette Susan Leavesley as a secretary on 31 March 2014 | |
01 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Jul 2013 | TM01 | Termination of appointment of Paul Jonathan Felton-Smith as a director on 9 July 2013 | |
22 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
16 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
27 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Apr 2012 | TM01 | Termination of appointment of Thomas Kulikowski as a director on 24 April 2012 | |
22 Nov 2011 | TM02 | Termination of appointment of Robert Arthur Haggis as a secretary on 22 November 2011 | |
22 Nov 2011 | AP03 | Appointment of Mrs Annette Susan Leavesley as a secretary on 22 November 2011 | |
07 Sep 2011 | AP01 | Appointment of Mr Anthony Geoffrey Millington as a director |