POLICY ADMINISTRATION SERVICES LIMITED
Company number 03907386
- Company Overview for POLICY ADMINISTRATION SERVICES LIMITED (03907386)
- Filing history for POLICY ADMINISTRATION SERVICES LIMITED (03907386)
- People for POLICY ADMINISTRATION SERVICES LIMITED (03907386)
- Charges for POLICY ADMINISTRATION SERVICES LIMITED (03907386)
- Insolvency for POLICY ADMINISTRATION SERVICES LIMITED (03907386)
- More for POLICY ADMINISTRATION SERVICES LIMITED (03907386)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2009 | CH03 | Secretary's details changed for Steven Lloyd on 30 October 2009 | |
01 Oct 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
03 Jun 2009 | 288b | Appointment terminated director brendan sweeney | |
07 May 2009 | 288b | Appointment terminated director simon markey | |
21 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
22 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
10 Oct 2008 | 288a | Director appointed craig gibson | |
07 Oct 2008 | 288b | Appointment terminated director jim slater | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle staffordshire ST5 9QD | |
11 Jan 2008 | 288b | Director resigned | |
27 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
10 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
12 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jan 2007 | AUD | Auditor's resignation | |
30 Nov 2006 | 363a | Return made up to 31/10/06; full list of members | |
30 Nov 2006 | 190 | Location of debenture register | |
30 Nov 2006 | 353 | Location of register of members | |
30 Nov 2006 | 287 | Registered office changed on 30/11/06 from: phones 4U house ore close lymedale business park newcastle under lyme staffordshire sts 9QD | |
16 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
01 Nov 2006 | 288b | Secretary resigned | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: unit 12 crewe hall enterprise park weston road crewe cheshire CW1 6UE | |
20 Oct 2006 | 395 | Particulars of mortgage/charge | |
20 Oct 2006 | 395 | Particulars of mortgage/charge | |
19 Oct 2006 | RESOLUTIONS |
Resolutions
|