Psc 4 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 14, 2010)
  • all other documents available
  • 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

RB INVESTMENTS 4 LIMITED
GARLANDLIGHT LIMITED

Details

Company type Private Limited Company
Company Number 06407388
Record last updated Thursday, October 20, 2022 10:28:18 AM UTC
Postal Code E14 5GL

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Aug 26, 2016 Final meetings Final meetings
Registry Feb 3, 2015 Change of registered office address Change of registered office address
Registry Feb 2, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 2, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 2, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Jan 23, 2015 Appointment of liquidators Appointment of liquidators
Notices Jan 23, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Jan 6, 2015 Change of registered office address Change of registered office address
Registry Dec 22, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Dec 15, 2014 Change of registered office address Change of registered office address
Registry Dec 12, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 12, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 12, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Notices Dec 10, 2014 Appointment of liquidators Appointment of liquidators
Notices Dec 10, 2014 Notices to creditors Notices to creditors
Notices Dec 10, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Dec 5, 2014 Company name change Company name change
Registry Dec 5, 2014 Change of name certificate Change of name certificate
Registry Dec 5, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 27, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Nov 20, 2014 Return of allotment of shares Return of allotment of shares
Registry Oct 24, 2014 Annual return Annual return
Registry Apr 2, 2014 Resignation of one Director Resignation of one Director
Registry Mar 20, 2014 Resignation of one Director (a man) and one Bank Official Resignation of one Director (a man) and one Bank Official
Registry Dec 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 5, 2013 Appointment of a man as Director 6407... Appointment of a man as Director 6407...
Registry Nov 21, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Nov 20, 2013 Resignation of one Director Resignation of one Director
Registry Nov 18, 2013 Miscellaneous document Miscellaneous document
Registry Nov 12, 2013 Miscellaneous document 6407... Miscellaneous document 6407...
Registry Nov 8, 2013 Annual return Annual return
Registry Nov 6, 2013 Resignation of one Director (a man) and one Bank Official Resignation of one Director (a man) and one Bank Official
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Nov 6, 2012 Annual return Annual return
Financials Aug 20, 2012 Annual accounts Annual accounts
Registry May 14, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 11, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Apr 27, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 27, 2012 Resignation of one Director Resignation of one Director
Registry Jan 27, 2012 Change of particulars for director Change of particulars for director
Registry Jan 17, 2012 Resignation of one Director (a man) and one Bank Official Resignation of one Director (a man) and one Bank Official
Registry Nov 1, 2011 Annual return Annual return
Financials Sep 22, 2011 Annual accounts Annual accounts
Registry Feb 3, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Feb 2, 2011 Resignation of one Secretary 6407... Resignation of one Secretary 6407...
Registry Jan 19, 2011 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 15, 2010 Annual return Annual return
Financials Oct 14, 2010 Annual accounts Annual accounts
Registry Nov 16, 2009 Annual return Annual return
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Jan 29, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 20, 2009 Resignation of a director Resignation of a director
Registry Jan 14, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 14, 2009 Resignation of a director Resignation of a director
Registry Jan 14, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 14, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 19, 2008 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Nov 18, 2008 Annual return Annual return
Registry Dec 13, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 13, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 12, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 12, 2007 Appointment of a director Appointment of a director
Registry Dec 12, 2007 Appointment of a director 6407... Appointment of a director 6407...
Registry Dec 12, 2007 Resignation of a director Resignation of a director
Registry Dec 12, 2007 Resignation of a director 6407... Resignation of a director 6407...
Registry Dec 12, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 12, 2007 Change of accounting reference date Change of accounting reference date
Registry Dec 6, 2007 Resignation of one Secretary Resignation of one Secretary
Registry Dec 5, 2007 Change of name certificate Change of name certificate
Registry Dec 5, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Dec 5, 2007 Company name change Company name change
Registry Oct 23, 2007 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)