Advanced company searchLink opens in new window

PSM INTERNATIONAL HOLDINGS LIMITED

Company number 02290856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 1991 287 Registered office changed on 23/01/91 from: lloyds bank chambers, 144-146 high st, herne bay, kent CT6 5NJ
23 Jan 1991 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
23 Jan 1991 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
23 Jan 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
23 Jan 1991 225(1) Accounting reference date shortened from 30/11 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/11 to 30/06
18 Dec 1990 DISS40 Compulsory strike-off action has been discontinued
18 Dec 1990 AA Full accounts made up to 30 November 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 November 1989
18 Dec 1990 88(2)R Ad 15/11/88--------- £ si 98@1
18 Dec 1990 363 Return made up to 14/03/90; full list of members
18 Dec 1990 225(1) Accounting reference date shortened from 31/03 to 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 30/11
02 Oct 1990 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
14 Feb 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
30 Nov 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Nov 1988 287 Registered office changed on 30/11/88 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP, ME8 0QP
30 Aug 1988 NEWINC Incorporation