PSYMETRIX LIMITED

Company Documents

DateDescription
28/10/2128 October 2021 Final Gazette dissolved following liquidation

View Document

28/10/2128 October 2021 Final Gazette dissolved following liquidation

View Document

28/07/2128 July 2021 Final account prior to dissolution in MVL (final account attached)

View Document

30/07/2030 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 1 TANFIELD EDINBURGH EH3 5DA UNITED KINGDOM

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / ALSTOM UK HOLDINGS LTD. / 18/05/2020

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM C/O JOHN TYERMAN, PINSENT MASONS 139 FOUNTAINBRIDGE THIRD FLOOR, QUAY 2 EDINBURGH EH3 9QG

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY ZAHRA PEERMOHAMED

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / ALSTOM UK HOLDINGS LTD. / 08/12/2017

View Document

18/08/1718 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALSTOM UK HOLDINGS LTD.

View Document

13/05/1713 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR IAIN GRAHAM ROSS MACDONALD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE-JEAN BOSIO

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

15/11/1615 November 2016 SAIL ADDRESS CREATED

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR KARIM EL-NAGGAR

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ELBORNE

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY IAIN MACDONALD

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED

View Document

10/03/1610 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MARK EDWARD MONCKTON ELBORNE

View Document

12/11/1512 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/02/159 February 2015 SOLVENCY STATEMENT DATED 20/01/15

View Document

09/02/159 February 2015 REDUCE ISSUED CAPITAL 20/01/2015

View Document

09/02/159 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 0.01

View Document

09/02/159 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 0.01

View Document

09/02/159 February 2015 STATEMENT BY DIRECTORS

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOCELYN TREHERN

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

07/05/147 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 0.01

View Document

07/05/147 May 2014 SOLVENCY STATEMENT DATED 18/04/14

View Document

07/05/147 May 2014 STATEMENT BY DIRECTORS

View Document

07/05/147 May 2014 REDUCE ISSUED CAPITAL 17/04/2014

View Document

07/05/147 May 2014 17/04/14 STATEMENT OF CAPITAL GBP 0.01

View Document

28/03/1428 March 2014 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

20/03/1420 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL PURCELL

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL PURCELL

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR JOCELYN FRANK TREHERN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOLKES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILSON

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY JOCELYN TREHERN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOCELYN TREHERN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLAREN

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR PIERRE-JEAN BOSIO

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR SANJAY KUMAR PASSI

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MR IAIN GRAHAM ROSS MACDONALD

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 5TH FLOOR, 7 CASTLE STREET EDINBURGH EH2 3AH UNITED KINGDOM

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR KARIM EL-NAGGAR

View Document

22/11/1122 November 2011 09/02/11 STATEMENT OF CAPITAL GBP 34236.71

View Document

04/02/114 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 ADOPT ARTICLES 28/04/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHLEY FOLKES / 01/10/2009

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS HARMAN WILSON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN FRANK TREHERN / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS BAYVEL MACLAREN / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 GBP IC 41454.89/31183.15 03/07/09 GBP SR [email protected]=10271.74

View Document

06/08/096 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILSON / 18/04/2008

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

12/01/0712 January 2007 £ NC 22239/70000 18/12/

View Document

19/07/0619 July 2006 PARTIC OF MORT/CHARGE *****

View Document

05/07/065 July 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DEC MORT/CHARGE *****

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 £ NC 11000/22239 19/03/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 PARTIC OF MORT/CHARGE *****

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 SUBDIVIDE SHARES 18/04/02

View Document

29/04/0229 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 £ NC 100/11000 18/04/

View Document

29/04/0229 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0229 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0229 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0229 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0229 April 2002 S-DIV 18/04/02

View Document

29/04/0229 April 2002 NC INC ALREADY ADJUSTED 18/04/02

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 PARTIC OF MORT/CHARGE *****

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 COMPANY NAME CHANGED POWERWAVE LIMITED CERTIFICATE ISSUED ON 29/09/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 COMPANY NAME CHANGED MM&S (2355) LIMITED CERTIFICATE ISSUED ON 07/03/97

View Document

31/12/9631 December 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