About

Registered Number: 05223561
Date of Incorporation: 07/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 8 months ago)
Registered Address: KPMG LLP, Arlington Business Park Theele, Reading, Berkshire, RG7 4SD

 

Psx Noteco Ltd was setup in 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Psx Noteco Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2015
AD01 - Change of registered office address 11 August 2014
RESOLUTIONS - N/A 06 August 2014
4.20 - N/A 06 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 09 August 2013
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 24 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
CERTNM - Change of name certificate 15 August 2007
AA - Annual Accounts 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
AA - Annual Accounts 04 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 December 2005
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
RESOLUTIONS - N/A 01 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 2005
395 - Particulars of a mortgage or charge 17 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
123 - Notice of increase in nominal capital 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
MEM/ARTS - N/A 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Security agreement 06 May 2005 Outstanding

N/A

Deed of assignment 15 March 2005 Fully Satisfied

N/A

Share charge 15 March 2005 Fully Satisfied

N/A

Share charge 15 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.