Advanced company searchLink opens in new window

PROJECT SERVICES INTERNATIONAL LIMITED

Company number 06453863

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2013 DS01 Application to strike the company off the register
25 Jun 2013 TM01 Termination of appointment of Emad Abbas Kamil as a director on 29 April 2013
25 Jun 2013 AP01 Appointment of Dr Sherif Ismail Ahmed Ismail as a director on 29 April 2013
19 Mar 2013 AD01 Registered office address changed from Whessoe Technology Centre Alderman Best Way Morton Palms Darlington County Durham DL1 4WB England on 19 March 2013
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
30 Oct 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Dr Emad Abbas Kamil on 5 September 2011
06 Oct 2011 AA Full accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
09 Dec 2010 AA Full accounts made up to 31 December 2009
17 Nov 2010 TM02 Termination of appointment of David Whitehouse as a secretary
19 May 2010 TM01 Termination of appointment of William Dale as a director
11 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
19 Oct 2009 AD01 Registered office address changed from 5 Princes Gate London SW7 1QJ on 19 October 2009
06 Oct 2009 CH03 Secretary's details changed for David Whitehouse on 6 October 2009
02 Oct 2009 288a Director appointed dr emad kamil
24 Sep 2009 288b Appointment terminated director shekhar shetty
08 Jul 2009 AA Full accounts made up to 31 December 2008
20 Jan 2009 363a Return made up to 14/12/08; full list of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from 5 prince's gate london SW7 1QJ