About

Registered Number: 05662613
Date of Incorporation: 23/12/2005 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: Sky View Argosy Road East Midlands Airport, Castle Donington, Derby, DE74 2SA

 

Established in 2005, The Picture Exchange Technical Services Ltd has its registered office in Derby, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Fitchie, Claire Noelle, Ridge, Louise Agnes Marion for The Picture Exchange Technical Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FITCHIE, Claire Noelle 30 January 2015 - 1
RIDGE, Louise Agnes Marion 30 January 2015 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2019
LIQ10 - N/A 31 January 2019
LIQ10 - N/A 30 January 2019
LIQ03 - N/A 14 January 2019
LIQ02 - N/A 15 January 2018
MR04 - N/A 07 December 2017
RESOLUTIONS - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 05 January 2016
MR01 - N/A 14 May 2015
MR01 - N/A 08 April 2015
MR01 - N/A 20 March 2015
AA - Annual Accounts 16 March 2015
AP03 - Appointment of secretary 10 February 2015
AP03 - Appointment of secretary 10 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 September 2014
MR04 - N/A 05 June 2014
MR01 - N/A 30 May 2014
MR01 - N/A 16 April 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 24 July 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363a - Annual Return 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Outstanding

N/A

A registered charge 09 March 2015 Outstanding

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

A registered charge 27 March 2014 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.