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