PSI ELECTRONICS LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1322 May 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

19/08/1019 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

19/08/1019 August 2010 NOTICE OF WINDING UP ORDER

View Document

19/08/1019 August 2010 COURT ORDER NOTICE OF WINDING UP

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM
141 ST JAMES ROAD
GLASGOW
G4 0LT

View Document

29/07/1029 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR WAH SIEW

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/0914 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

14/11/0914 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

03/11/093 November 2009 DIRECTOR APPOINTED JAMES MCRAE

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FRASER

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/097 July 2009 GBP NC 2224.14/3473.47
23/06/2009

View Document

07/07/097 July 2009 NC INC ALREADY ADJUSTED 23/06/09

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0814 August 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

14/08/0814 August 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM:
204 GEORGE STREET
GLASGOW
G1 1XW

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/0722 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0722 June 2007 NC INC ALREADY ADJUSTED
15/06/07

View Document

22/06/0722 June 2007 ￯﾿ᄑ NC 1514/2225
15/06/0

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NC INC ALREADY ADJUSTED
22/12/05

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0519 December 2005 ￯﾿ᄑ NC 100/1000
06/12/0

View Document

19/12/0519 December 2005 NC INC ALREADY ADJUSTED
06/12/05

View Document

19/12/0519 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM:
C.O WRIGHT JOHNSON & MACKENZIE
LLP 302 ST VINCENT STREET
GLASGOW
G2 5RZ

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 S-DIV
06/12/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM:
152 BATH STREET
GLASGOW
G2 4TB

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 COMPANY NAME CHANGED
MACROCOM (876) LIMITED
CERTIFICATE ISSUED ON 06/08/04

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company