PUBLIC SECTOR SOLUTIONS (UK) LIMITED

Central Chambers Suite 20 Central Chambers Suite 20, Ealing, W5 2NR, London, England
StatusLIQUIDATION
Company No.06442411
CategoryPrivate Limited Company
Incorporated30 Nov 2007
Age16 years, 6 months
JurisdictionEngland Wales

SUMMARY

PUBLIC SECTOR SOLUTIONS (UK) LIMITED is an liquidation private limited company with number 06442411. It was incorporated 16 years, 6 months ago, on 30 November 2007. The company address is Central Chambers Suite 20 Central Chambers Suite 20, Ealing, W5 2NR, London, England.



Company Fillings

Liquidation compulsory winding up order

Date: 09 Jan 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 09 Jan 2014

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Old address: Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom

Change date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Walker

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-10

Officer name: Peter Walker

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Walker

Change date: 2011-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Walker

Change date: 2011-01-10

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS

Documents

View document PDF

Gazette notice compulsary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Peter Walker

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Leslie Walker

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Jean Walker

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter walker / 28/11/2008

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 23/12/2008 from 87 waterside exeter devon EX2 8GZ

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from 4THE grange, fleming way exeter devon EX2 4SB

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED

199 TUFNELL PARK ROAD,LONDON,N7 0PU

Number:07100680
Status:ACTIVE
Category:Private Limited Company

A&E BUILDING & JOINERY LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10075347
Status:ACTIVE
Category:Private Limited Company

AQUAMATIX SOLUTIONS LTD

LARCH HOUSE,DENMEAD,PO7 6XP

Number:07601220
Status:ACTIVE
Category:Private Limited Company

JC GROUP SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11771358
Status:ACTIVE
Category:Private Limited Company

MAXIMUS LIFE LIMITED

2 THE PAVILIONS END,CAMBERLEY,GU15 2LD

Number:08829543
Status:ACTIVE
Category:Private Limited Company

T. A. WHITFIELD POLYMERS LIMITED

14 THE RISE,CONSETT,DH8 9RA

Number:08448832
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