- Company Overview for PSD GOLF LIMITED (07311087)
- Filing history for PSD GOLF LIMITED (07311087)
- People for PSD GOLF LIMITED (07311087)
- Insolvency for PSD GOLF LIMITED (07311087)
- More for PSD GOLF LIMITED (07311087)
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 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2013 | TM01 | Termination of appointment of Howard Parker as a director on 22 April 2013 | |
09 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2013 | AD01 | Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom on 3 October 2013 | |
02 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 32 Grove Crescent Chorley Lancashire PR6 9RJ United Kingdom on 25 September 2012 | |
19 Aug 2012 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-08-19
|
|
02 Jul 2012 | TM01 | Termination of appointment of Christopher Edward James Robinson as a director on 29 June 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 19 May 2011
|
|
20 Sep 2011 | AP01 | Appointment of Mr Howard Parker as a director on 1 September 2011 | |
20 Sep 2011 | AP01 | Appointment of Mr Adam Young as a director on 1 September 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
22 Jun 2011 | CERTNM |
Company name changed majgenta fashions uk LTD\certificate issued on 22/06/11
|
|
09 Aug 2010 | TM01 | Termination of appointment of Ravi Rao as a director | |
14 Jul 2010 | AP01 | Appointment of Mr Ravi Shankar Rao as a director | |
14 Jul 2010 | AP01 | Appointment of Mr Christopher Edward James Robinson as a director | |
12 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
12 Jul 2010 | NEWINC | Incorporation |