Publicservice.Co.Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PSCA INTERNATIONAL LIMITED
PUBLIC SERVICE COMMUNICATION AGENCY LIMITED
EVER 1887 LIMITED
PUBLIC SERVICE REVIEW LIMITED
Company type Private Limited Company , Dissolved Company Number 04521155 Record last updated Friday, October 30, 2015 8:30:47 PM UTC Official Address Duff Phelps Ltd 58 The Chancery Spring Gardens City Centre There are 19 companies registered at this street
Postal Code M21EW Sector Publishing of consumer and business journals and periodicals
Visits Document Type Publication date Download link Registry Sep 7, 2015 Administrator's progress report Registry Mar 3, 2015 Administrator's progress report 4521... Registry Mar 3, 2015 Notice of extension of period of administration Registry Feb 3, 2015 Administrator's progress report Registry Jan 22, 2015 Notice of appointment of replacement/additional administrator Registry Jan 22, 2015 Notice of vacation of office by administrator Registry Aug 5, 2014 Administrator's progress report Registry Aug 5, 2014 Notice of extension of period of administration Registry Mar 24, 2014 Administrator's progress report Registry Nov 13, 2013 Notice of deemed approval of proposals Registry Oct 16, 2013 Statement of administrator's proposals Registry Oct 8, 2013 Notice of statement of affairs Registry Sep 10, 2013 Change of registered office address Registry Aug 29, 2013 Notice of administrators appointment Registry Feb 8, 2013 Appointment of a man as Director Financials Jan 4, 2013 Annual accounts Registry Jan 1, 2013 Appointment of a man as Turnaround Expert and Director Financials Sep 10, 2012 Annual accounts Registry Aug 31, 2012 Annual return Registry Aug 31, 2012 Resignation of one Secretary Registry Aug 31, 2012 Resignation of one Secretary 4521... Registry Aug 31, 2012 Resignation of one Director Registry Aug 30, 2012 Annual return Registry Aug 30, 2012 Resignation of one Secretary Registry Aug 30, 2012 Resignation of one Director Registry Nov 14, 2011 Resignation of one Accountant and one Director (a man) Registry Nov 14, 2011 Resignation of one Accountant and one Director (a man) 4521... Financials Sep 19, 2011 Annual accounts Financials Sep 7, 2011 Annual accounts 3831... Registry Aug 31, 2011 Annual return Registry Aug 31, 2011 Change of particulars for director Registry Aug 31, 2011 Change of particulars for secretary Registry Aug 31, 2011 Change of particulars for secretary 4521... Registry Aug 30, 2011 Annual return Registry Aug 30, 2011 Change of particulars for director Registry Aug 30, 2011 Change of particulars for secretary Registry Aug 30, 2011 Change of particulars for director Financials Apr 4, 2011 Annual accounts Registry Mar 8, 2011 Change of name certificate Registry Mar 8, 2011 Notice of change of name nm01 - resolution Registry Mar 8, 2011 Company name change Registry Feb 22, 2011 Change of name certificate Registry Feb 22, 2011 Notice of change of name nm01 - resolution Registry Feb 22, 2011 Company name change Financials Feb 8, 2011 Annual accounts Registry Oct 13, 2010 Change of name certificate Registry Oct 13, 2010 Notice of change of name nm01 - resolution Registry Oct 13, 2010 Company name change Registry Sep 1, 2010 Annual return Registry Aug 31, 2010 Annual return 3831... Registry Feb 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Nov 28, 2009 Annual accounts Financials Oct 30, 2009 Annual accounts 4521... Registry Sep 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 2, 2009 Annual return Registry Aug 27, 2009 Annual return 3831... Financials Nov 3, 2008 Annual accounts Financials Oct 24, 2008 Annual accounts 3831... Registry Sep 17, 2008 Annual return Registry Aug 27, 2008 Annual return 3831... Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 4521... Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 4521... Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 4521... Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 4521... Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 4521... Registry Jul 29, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 17, 2008 Annual return Registry Jul 17, 2008 Annual return 4521... Registry Jul 17, 2008 Annual return Registry Jul 17, 2008 Annual return 4521... Registry Jul 17, 2008 Annual return Registry Jul 1, 2008 Miscellaneous document Registry Jun 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 17, 2008 Alteration to memorandum and articles Registry Jun 17, 2008 Appointment of a man as Director Registry Jun 17, 2008 Appointment of a man as Director 4521... Registry Jun 17, 2008 Resignation of a director Registry Jun 17, 2008 Resignation of a director 4521... Registry Jun 17, 2008 Resignation of a director Registry Jun 16, 2008 Annual return Registry Jun 16, 2008 Annual return 4521... Registry Jun 16, 2008 Alteration to memorandum and articles Registry Jun 16, 2008 Annual return Registry Jun 16, 2008 Appointment of a man as Director Registry Jun 16, 2008 Annual return Registry Jun 16, 2008 Appointment of a man as Director Registry Jun 16, 2008 Annual return Registry Jun 16, 2008 Appointment of a woman as Director Registry Jun 16, 2008 Appointment of a man as Director Registry Jun 16, 2008 Resignation of a secretary Registry Jun 16, 2008 Resignation of a director Registry Jun 10, 2008 Declaration in relation to assistance for the acquisition of shares Registry Jun 10, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jun 10, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4521...