PARTICLE ANALYTICS LIMITED

Company Documents

DateDescription
21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Final account prior to dissolution in MVL (final account attached)

View Document

23/11/2223 November 2022 Registered office address changed from Enterprise Hub 2nd Floor Murchison House 10 Max Burn Crescent Edinburgh EH9 3BF United Kingdom to 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2022-11-23

View Document

16/11/2216 November 2022 Resolutions

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

12/04/2112 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

24/09/2024 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/208 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR KEVIN HART

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE

View Document

06/02/206 February 2020 CESSATION OF CARLOS ANDRES LABRA GONZALEZ AS A PSC

View Document

08/01/208 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 35.984

View Document

09/12/199 December 2019 ADOPT ARTICLES 26/11/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

03/09/193 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / CARLOS ANDRES LABRA GONZALEZ / 21/03/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

14/02/1914 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS GONZALEZ

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

01/11/181 November 2018 ADOPT ARTICLES 29/10/2018

View Document

01/11/181 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 20.709

View Document

22/10/1822 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

08/01/188 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JIN OOI

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR MICHAEL STEWART MCGREGOR

View Document

02/08/172 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 16.857

View Document

12/04/1712 April 2017 ADOPT ARTICLES 31/03/2017

View Document

12/04/1712 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 16.493

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 ADOPT ARTICLES 08/02/2016

View Document

17/02/1617 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 12.416

View Document

17/02/1617 February 2016 ADOPT ARTICLES 08/02/2016

View Document

17/02/1617 February 2016 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS

View Document

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/03/153 March 2015 ADOPT ARTICLES 27/02/2015

View Document

03/03/153 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 10.00

View Document

02/03/152 March 2015 DIRECTOR APPOINTED PROFESSOR JIN YEAM OOI

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

26/02/1526 February 2015 25/02/15 STATEMENT OF CAPITAL GBP 3.50

View Document

26/02/1526 February 2015 SUB-DIVISION 25/02/15

View Document

26/02/1526 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED CARLOS ANDRES LABRA GONZALEZ

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED MBM NEWCO (6) LIMITED CERTIFICATE ISSUED ON 11/02/15

View Document

11/02/1511 February 2015 CHANGE OF NAME 03/02/2015

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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