- Company Overview for PBS DE PERSONNEL LTD (08247959)
- Filing history for PBS DE PERSONNEL LTD (08247959)
- People for PBS DE PERSONNEL LTD (08247959)
- More for PBS DE PERSONNEL LTD (08247959)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2015 | DS01 | Application to strike the company off the register | |
17 Apr 2015 | TM02 | Termination of appointment of Acal Offshore Services Ltd as a secretary on 17 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Stuart David Bowker as a director on 17 April 2015 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AD01 | Registered office address changed from Floor 12 the Broadgate Tower 20 Primrose London EC2A 2EW to C/O Acal Group Accountants Ltd Wynyard House Wynyard Avenue Wynyard TS22 5TB on 8 January 2015 | |
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Jun 2014 | TM02 | Termination of appointment of Nasir Ali as a secretary | |
26 Feb 2014 | AP04 | Appointment of Acal Offshore Services Ltd as a secretary | |
26 Feb 2014 | AP01 | Appointment of Mr Stuart Bowker as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
07 Nov 2013 | TM01 | Termination of appointment of Talib Hussain as a director | |
07 Nov 2013 | AD01 | Registered office address changed from Glide Gate Glide House Gumption Centre Bradford BD5 0BQ on 7 November 2013 | |
13 Sep 2013 | CERTNM |
Company name changed nasal uk LTD\certificate issued on 13/09/13
|
|
13 Sep 2013 | AP01 | Appointment of Mr Talib Hussain as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Nasir Ali as a director | |
25 Apr 2013 | AD01 | Registered office address changed from 4 Minnie Street Keighley BD21 1HY England on 25 April 2013 | |
10 Oct 2012 | NEWINC | Incorporation |