PSX NOTECO LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/08/1025 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED
SOUTHERN CROSS CCLNCO LIMITED
CERTIFICATE ISSUED ON 15/08/07

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0523 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/051 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/05/0520 May 2005 RE AGREEMENT 06/05/05

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM:
UNIT 2G FIRST FLOOR
ENTERPRISE HOUSE
VALLEY STREET NORTH DARLINGTON
COUNTY DURHAM DL1 1GY

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2HA

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 ARTICLES OF ASSOCIATION

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0428 September 2004 ￯﾿ᄑ NC 1000/2600000
15/0

View Document

28/09/0428 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0428 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0428 September 2004 NC INC ALREADY ADJUSTED
15/09/04

View Document

07/09/047 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/047 September 2004 SECRETARY RESIGNED

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