PSYGNOSIS LICENSING LIMITED

Company Documents

DateDescription
09/05/149 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOUSE

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED SIMON GERRARD RUTTER

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MARIAN TOOLE / 24/08/2010

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE RYAN / 01/03/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOUSE / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOUSE / 01/10/2009

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/07/094 July 2009 DIRECTOR APPOINTED ANDREW JAMES HOUSE

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID REEVES

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 November 2008 SECTION 175 24/10/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 30 GOLDEN SQUARE LONDON W1F 9LD

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/034 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: G OFFICE CHANGED 24/12/01 190 STRAND LONDON WC2R 1JN

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 S252 DISP LAYING ACC 14/07/98

View Document

12/08/9812 August 1998 S386 DISP APP AUDS 14/07/98

View Document

12/08/9812 August 1998 S366A DISP HOLDING AGM 14/07/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/02/9818 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9723 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED LAWGRA (NO.356) LIMITED CERTIFICATE ISSUED ON 22/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FIRST GAZETTE

View Document

12/07/9612 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 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