Founded in 2011, Psco Group Ltd are based in London. The current directors of this organisation are listed as Fenby, Jane, Harding, Nicholas John. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENBY, Jane | 29 April 2015 | - | 1 |
HARDING, Nicholas John | 13 June 2011 | 29 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 January 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 31 October 2016 | |
4.70 - N/A | 08 December 2015 | |
AD01 - Change of registered office address | 27 November 2015 | |
RESOLUTIONS - N/A | 25 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 November 2015 | |
AA - Annual Accounts | 17 October 2015 | |
MR04 - N/A | 15 October 2015 | |
AA01 - Change of accounting reference date | 28 September 2015 | |
AR01 - Annual Return | 15 June 2015 | |
SH06 - Notice of cancellation of shares | 11 June 2015 | |
SH03 - Return of purchase of own shares | 11 June 2015 | |
MISC - Miscellaneous document | 01 June 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
RESOLUTIONS - N/A | 15 May 2015 | |
AP03 - Appointment of secretary | 06 May 2015 | |
AP01 - Appointment of director | 06 May 2015 | |
AD01 - Change of registered office address | 06 May 2015 | |
TM02 - Termination of appointment of secretary | 06 May 2015 | |
AA - Annual Accounts | 27 March 2015 | |
RESOLUTIONS - N/A | 02 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 02 December 2014 | |
CH01 - Change of particulars for director | 31 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
TM01 - Termination of appointment of director | 12 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
SH06 - Notice of cancellation of shares | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
CH03 - Change of particulars for secretary | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AUD - Auditor's letter of resignation | 28 May 2014 | |
RESOLUTIONS - N/A | 22 May 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 May 2014 | |
SH19 - Statement of capital | 22 May 2014 | |
CAP-SS - N/A | 22 May 2014 | |
SH03 - Return of purchase of own shares | 22 May 2014 | |
AA - Annual Accounts | 26 February 2014 | |
MR04 - N/A | 17 December 2013 | |
MR01 - N/A | 28 June 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 27 June 2012 | |
CERTNM - Change of name certificate | 17 January 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
CONNOT - N/A | 05 January 2012 | |
SH01 - Return of Allotment of shares | 19 July 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
NEWINC - New incorporation documents | 13 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2013 | Fully Satisfied |
N/A |
Debenture | 30 June 2011 | Fully Satisfied |
N/A |