PSP TECHNOLOGY LIMITED

Company Documents

DateDescription
03/11/153 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1513 July 2015 APPLICATION FOR STRIKING-OFF

View Document

17/03/1517 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1517 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
LINET HOUSE, 17 MURRILLS ESTATE
EAST STREET
PORTCHESTER
HANTS
PO16 9RD

View Document

06/03/156 March 2015 SECRETARY APPOINTED MR NEIL JOHN DYMOTT

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY SCOTT KING

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME BANFIELD

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME BANFIELD

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR SCOTT KING

View Document

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 AUDITOR'S RESIGNATION

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 09/03/11 STATEMENT OF CAPITAL GBP 400795

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS KOLAR / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOMS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN PURKRABEK / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DARYL BANFIELD / 15/12/2009

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARTIN TOMS

View Document

27/08/0827 August 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

09/06/089 June 2008 DIRECTOR APPOINTED TOMAS KOLAR

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JAN PURKRABEK

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED MURRILLS TRADING LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 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