- Company Overview for PSN SOLUTIONS LIMITED (03675971)
- Filing history for PSN SOLUTIONS LIMITED (03675971)
- People for PSN SOLUTIONS LIMITED (03675971)
- Insolvency for PSN SOLUTIONS LIMITED (03675971)
- More for PSN SOLUTIONS LIMITED (03675971)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2015 | AD01 | Registered office address changed from Suite 5 39-41 Chase Side Southagate London N14 5BP to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 6 November 2015 | |
06 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2015 | 4.70 | Declaration of solvency | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Feb 2015 | CH01 | Director's details changed for Mr Oliver Andrew Stevens-Neck on 30 September 2014 | |
15 Feb 2015 | CH01 | Director's details changed for Miss Rose Camilla Stevens-Neck on 30 September 2014 | |
15 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-15
|
|
27 Mar 2014 | AP01 | Appointment of Miss Rose Camilla Stevens-Neck as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Oliver Andrew Stevens-Neck as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Cressida Stevens-Neck as a director | |
27 Mar 2014 | TM02 | Termination of appointment of Cressida Stevens-Neck as a secretary | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Nov 2012 | AP01 | Appointment of Ms Cressida Stevens-Neck as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Peter Stevens-Neck as a director | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Mr Peter Charles Stevens-Neck on 1 October 2011 | |
02 Dec 2011 | CH03 | Secretary's details changed for Cressida Honor Stevens-Neck on 1 October 2011 | |
04 Mar 2011 | AD01 | Registered office address changed from Suite 5 39-41 Chase Side Southgate London N14 5BP United Kingdom on 4 March 2011 |