Advanced company searchLink opens in new window

PSYMETRIX LIMITED

Company number SC171135

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Jocelyn Frank Trehern on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Robert Ashley Folkes on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Robert Francis Bayvel Maclaren on 1 October 2009
15 Jan 2010 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Dr Douglas Harman Wilson on 1 October 2009
13 Aug 2009 169 Gbp ic 41454.89/31183.15\03/07/09\gbp sr 1027174@0.01=10271.74\
06 Aug 2009 88(2) Ad 03/07/09\gbp si 1@0.01=0.01\gbp ic 41454.88/41454.89\
06 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2009 288c Director's change of particulars / douglas wilson / 18/04/2008
30 Jan 2009 288a Secretary appointed mbm secretarial services LIMITED
28 Jan 2009 363a Return made up to 31/12/08; full list of members
12 Jan 2009 353 Location of register of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from 151 st vincent street glasgow G2 5NJ
17 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Nov 2008 88(2) Ad 18/07/08\gbp si 28556@0.01=285.56\gbp ic 41169/41454.56\
11 Nov 2008 88(3) Particulars of contract relating to shares
22 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option agreement 23/06/2008
22 Jan 2008 363a Return made up to 31/12/07; full list of members
22 Jan 2008 288c Director's particulars changed
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Jul 2007 288a New director appointed
16 Apr 2007 288b Director resigned
30 Mar 2007 288a New director appointed
30 Mar 2007 288a New director appointed