THE PICTURE EXCHANGE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-10-23

View Document

16/11/2116 November 2021 Liquidators' statement of receipts and payments to 2021-10-23

View Document

12/04/1912 April 2019 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR

View Document

09/04/199 April 2019 INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE

View Document

01/02/191 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009459

View Document

30/01/1930 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007237

View Document

14/01/1914 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/10/2018:LIQ. CASE NO.1

View Document

15/01/1815 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056626130002

View Document

08/11/178 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/178 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT M5 SOUTHPOINT INDUSTRIAL ESTATE FORESHORE ROAD CARDIFF CF10 4SP

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056626130004

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056626130003

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MRS CLAIRE NOELLE FITCHIE

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MRS LOUISE AGNES MARION RIDGE

View Document

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 056626130001

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056626130002

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056626130001

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE RIDGE

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FITCHIE

View Document

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS LOUISE AGNES MARION RIDGE

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS CLAIRE NOELLE FITCHIE

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FITCHIE / 20/12/2010

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 06/04/10 STATEMENT OF CAPITAL GBP 10

View Document

08/03/118 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 20 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 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