- Company Overview for PSG WEB SERVICES LIMITED (03915989)
- Filing history for PSG WEB SERVICES LIMITED (03915989)
- People for PSG WEB SERVICES LIMITED (03915989)
- Charges for PSG WEB SERVICES LIMITED (03915989)
- More for PSG WEB SERVICES LIMITED (03915989)
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 Jul 2014 | AD01 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 | |
30 Dec 2013 | AD01 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 | |
30 Dec 2013 | TM01 | Termination of appointment of Darren Singer as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Andrew Miller as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Alan Hudson as a director | |
24 Dec 2013 | CERTNM |
Company name changed gmg psg web services LIMITED\certificate issued on 24/12/13
|
|
24 Dec 2013 | CONNOT | Change of name notice | |
09 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
26 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
01 May 2013 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2012 | AA | Full accounts made up to 1 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | AP01 | Appointment of Alan Hudson as a director | |
05 Aug 2011 | AA | Full accounts made up to 3 April 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Darren David Singer as a director | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | AD01 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mark David Goddard on 15 September 2010 | |
22 Sep 2010 | CH03 | Secretary's details changed for Mark David Goddard on 15 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Andrew Arthur Miller on 15 September 2010 | |
16 Jun 2010 | AA | Full accounts made up to 28 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
11 Jan 2010 | AA | Full accounts made up to 29 March 2009 |