PEOPLE SCIENCE & POLICY LIMITED

33 Westwood Green 33 Westwood Green, Maidenhead, SL6 9DD, Berkshire, England
StatusDISSOLVED
Company No.03891609
CategoryPrivate Limited Company
Incorporated09 Dec 1999
Age24 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 10 months, 8 days

SUMMARY

PEOPLE SCIENCE & POLICY LIMITED is an dissolved private limited company with number 03891609. It was incorporated 24 years, 5 months, 23 days ago, on 09 December 1999 and it was dissolved 11 years, 10 months, 8 days ago, on 24 July 2012. The company address is 33 Westwood Green 33 Westwood Green, Maidenhead, SL6 9DD, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Dr Suzanne Hilary King

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Mark Roy Dyball

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-09

Officer name: Mark Roy Dyball

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Old address: Argyle House 29-31 Euston Road Kings Cross London NW1 2SD

Change date: 2011-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Dr Suzanne Hilary King

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mark Roy Dyball

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from hamilton house mabledon place london WC1H 9BB

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / mark dyball / 12/12/2008 / HouseName/Number was: , now: argyle house; Street was: hamilton house, now: 29-31 euston road; Area was: mabledon place, now: kings cross; Post Code was: WC1H 9BB, now: NW1 2SD

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / suzanne king / 12/12/2008 / HouseName/Number was: , now: argyle house; Street was: hamilton house, now: 29-31 euston road; Area was: mabledon place, now: kings cross; Post Code was: WC1H 9BB, now: NW1 2SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/12/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed connecting science LIMITED\certificate issued on 16/12/99

Documents

View document PDF

Incorporation company

Date: 09 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOA CONSULTANCY LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:08245156
Status:ACTIVE
Category:Private Limited Company

BALLARA HOLDINGS LIMITED

THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11892838
Status:ACTIVE
Category:Private Limited Company

BLACK WOODLAND MANAGEMENT LTD

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:11636003
Status:ACTIVE
Category:Private Limited Company

H.V.A.C. SERVICES (2020) LTD

1 BOND STREET,COLNE,BB8 9DG

Number:11524954
Status:ACTIVE
Category:Private Limited Company

NISON LIMITED

124 INCHBONNIE ROAD,ESSEX,CM3 5ZW

Number:05467882
Status:ACTIVE
Category:Private Limited Company

S. V. PLUMBING & HEATING ENGINEERS LTD

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:05587315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source