- Company Overview for PSYMETRIX LIMITED (SC171135)
- Filing history for PSYMETRIX LIMITED (SC171135)
- People for PSYMETRIX LIMITED (SC171135)
- Charges for PSYMETRIX LIMITED (SC171135)
- Insolvency for PSYMETRIX LIMITED (SC171135)
- Registers for PSYMETRIX LIMITED (SC171135)
- More for PSYMETRIX LIMITED (SC171135)
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 Jan 2013 | TM01 | Termination of appointment of Robert Purcell as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Robert Michael Purcell as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Robert Purcell as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Robert Michael Purcell as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Jocelyn Frank Trehern as a director | |
12 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
14 Dec 2011 | TM01 | Termination of appointment of Douglas Wilson as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Robert Folkes as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Robert Maclaren as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Jocelyn Trehern as a director | |
14 Dec 2011 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
14 Dec 2011 | TM02 | Termination of appointment of Jocelyn Trehern as a secretary | |
13 Dec 2011 | AD01 | Registered office address changed from 5Th Floor, 7 Castle Street Edinburgh EH2 3AH United Kingdom on 13 December 2011 | |
13 Dec 2011 | AP01 | Appointment of Mr Karim El-Naggar as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Pierre-Jean Bosio as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Sanjay Kumar Passi as a director | |
13 Dec 2011 | AP03 | Appointment of Mr Iain Graham Ross Macdonald as a secretary | |
22 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
04 Feb 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |