PSYTECHNICS EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANNE BUA / 01/04/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PORTER SOMMERS / 01/04/2011

View Document

08/09/118 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY APPOINTED VICTOR BECKER

View Document

06/06/116 June 2011 DIRECTOR APPOINTED DAVID PORTER SOMMERS

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINBOW

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR

View Document

06/06/116 June 2011 DIRECTOR APPOINTED JEAN ANNE BUA

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR ANTHONY CHARLES FINBOW

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERSECRETARY LIMITED / 09/08/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIER

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 S252 DISP LAYING ACC 16/10/02

View Document

28/10/0228 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

28/10/0228 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0228 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED LEGISLATOR 1594 LIMITED CERTIFICATE ISSUED ON 23/09/02; RESOLUTION PASSED ON 20/09/02

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/029 August 2002 Incorporation

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