- Company Overview for SANDERSON PCSL LIMITED (03112970)
- Filing history for SANDERSON PCSL LIMITED (03112970)
- People for SANDERSON PCSL LIMITED (03112970)
- Charges for SANDERSON PCSL LIMITED (03112970)
- More for SANDERSON PCSL LIMITED (03112970)
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) |
---|---|---|---|
03 Oct 2007 | 363a | Return made up to 15/09/07; full list of members | |
13 Aug 2007 | AUD | Auditor's resignation | |
17 May 2007 | AA | Full accounts made up to 30 September 2006 | |
19 Apr 2007 | 288b | Director resigned | |
25 Sep 2006 | 363a | Return made up to 15/09/06; full list of members | |
27 Jul 2006 | AA | Full accounts made up to 30 September 2005 | |
05 Jan 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
05 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2005 | 395 | Particulars of mortgage/charge | |
07 Dec 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Oct 2005 | 363a | Return made up to 15/09/05; full list of members | |
11 Aug 2005 | 288a | New director appointed | |
11 Aug 2005 | 169 | £ ic 1333/1000 06/07/05 £ sr 333@1=333 | |
02 Aug 2005 | AUD | Auditor's resignation | |
22 Jul 2005 | 288b | Director resigned | |
22 Jul 2005 | 288b | Director resigned | |
22 Jul 2005 | 287 | Registered office changed on 22/07/05 from: 9 ennerdale road dewsbury west yorkshire WF12 7NE | |
22 Jul 2005 | 225 | Accounting reference date shortened from 31/10/05 to 30/09/05 | |
22 Jul 2005 | 288a | New secretary appointed;new director appointed | |
22 Jul 2005 | 288b | Secretary resigned | |
20 Jul 2005 | 395 | Particulars of mortgage/charge | |
20 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2005 | RESOLUTIONS |
Resolutions
|