Psm Grand Prix Management Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 12, 1997)
- 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
|
PSM SPORT CONSULTANCY LIMITED
PSM FORMULA 1 MANAGEMENT SERVICES LIMITED
SPORTS CONSULTANCY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03136127 |
Record last updated | Thursday, April 23, 2015 4:56:57 AM UTC |
Official Address | 4 Dancastle Court 14 Arcadia Avenue London N32hs Finchley Church End There are 390 companies registered at this street |
Postal Code | N32HS |
Sector | Advertising |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 14, 2007 | Dissolved | |
Registry | Aug 14, 2007 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | May 31, 2007 | Liquidator's progress report | |
Registry | Nov 21, 2006 | Liquidator's progress report 3136... | |
Registry | May 22, 2006 | Liquidator's progress report | |
Registry | Nov 29, 2005 | Liquidator's progress report 3136... | |
Registry | Jun 3, 2005 | Liquidator's progress report | |
Registry | Nov 24, 2004 | Liquidator's progress report 3136... | |
Registry | May 25, 2004 | Liquidator's progress report | |
Registry | Dec 12, 2003 | Liquidator's progress report 3136... | |
Registry | May 22, 2003 | Liquidator's progress report | |
Registry | Jun 7, 2002 | Company name change | |
Registry | May 21, 2002 | Notice of constitution of liquidation committee | |
Registry | May 21, 2002 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 21, 2002 | Statement of company's affairs | |
Registry | May 21, 2002 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 2, 2002 | Change in situation or address of registered office | |
Registry | Oct 10, 2001 | Resignation of a director | |
Registry | Oct 3, 2001 | Resignation of one Director (a woman) | |
Registry | Jun 13, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 19, 2001 | Company name change | |
Registry | Jan 19, 2001 | Change of name certificate | |
Registry | Jan 12, 2001 | Annual return | |
Financials | Dec 6, 2000 | Amended accounts | |
Financials | Oct 19, 2000 | Annual accounts | |
Registry | Sep 22, 2000 | Appointment of a director | |
Registry | Sep 15, 2000 | Appointment of a man as Director and Formula 1 Motor Racing Sponsor | |
Registry | Feb 22, 2000 | Annual return | |
Financials | Oct 27, 1999 | Annual accounts | |
Registry | Jan 29, 1999 | Annual return | |
Financials | Oct 26, 1998 | Annual accounts | |
Registry | Aug 12, 1998 | Company name change | |
Registry | Aug 11, 1998 | Change of name certificate | |
Registry | Dec 31, 1997 | Annual return | |
Registry | Dec 17, 1997 | Appointment of a director | |
Registry | Nov 27, 1997 | Appointment of a woman as Director | |
Financials | Oct 12, 1997 | Annual accounts | |
Registry | Dec 10, 1996 | Annual return | |
Registry | Jun 3, 1996 | Company name change | |
Registry | May 31, 1996 | Change of name certificate | |
Registry | Feb 16, 1996 | Change in situation or address of registered office | |
Registry | Feb 16, 1996 | Director resigned, new director appointed | |
Registry | Feb 16, 1996 | Director resigned, new director appointed 3136... | |
Registry | Feb 16, 1996 | Director resigned, new director appointed | |
Registry | Feb 16, 1996 | Director resigned, new director appointed 3136... | |
Registry | Dec 8, 1995 | Four appointments: 2 companies, a man and a woman | |