About

Registered Number: 04541506
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2018 (5 years and 8 months ago)
Registered Address: Gateway House Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Having been setup in 2002, P S M Services (UK) Ltd have registered office in Ashford in Kent, it's status at Companies House is "Dissolved". The companies director is listed as Young, Peter David. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Peter David 20 September 2002 05 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2018
LIQ13 - N/A 03 May 2018
LIQ03 - N/A 31 July 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
4.68 - Liquidator's statement of receipts and payments 03 July 2014
4.68 - Liquidator's statement of receipts and payments 22 August 2013
AD01 - Change of registered office address 03 July 2012
RESOLUTIONS - N/A 02 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2012
4.70 - N/A 02 July 2012
DISS40 - Notice of striking-off action discontinued 25 October 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
DISS16(SOAS) - N/A 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 27 September 2010
TM01 - Termination of appointment of director 24 September 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 03 November 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.