This company is commonly known as The Picture Exchange Technical Services Limited. The company was founded 18 years ago and was given the registration number 05662613. The firm's registered office is in DERBY. You can find them at Sky View Argosy Road East Midlands Airport, Castle Donington, Derby, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | THE PICTURE EXCHANGE TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05662613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 December 2005 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sky View Argosy Road East Midlands Airport, Castle Donington, Derby, DE74 2SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143 Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL | Secretary | 30 January 2015 | Active |
94 Newbridge Road, St Annes Park, Bristol, England, BS4 4DL | Secretary | 30 January 2015 | Active |
94 Newbridge Road, St Annes, Bristol, BS4 4DL | Secretary | 12 March 2007 | Active |
143, Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL | Director | 22 February 2006 | Active |
94 Newbridge Road, St Annes, Bristol, BS4 4DL | Director | 22 February 2006 | Active |
25 Heol Isaf, Radyr, Cardiff, CF15 8AG | Secretary | 03 January 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 23 December 2005 | Active |
143, Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL | Director | 01 January 2011 | Active |
10 Greenfield Avenue, Canton, Cardiff, CF11 9PT | Director | 03 January 2006 | Active |
25 Heol Isaf, Radyr, Cardiff, CF15 8AG | Director | 03 January 2006 | Active |
Greystone Cottage, St. Brides Super Ely, Cardiff, CF5 6EY | Director | 10 May 2006 | Active |
94, Newbridge Road, St. Annes Park, Bristol, England, BS4 4DL | Director | 01 January 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 23 December 2005 | Active |
Mr Michael David Fitchie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | Ashcroft House, C/O Frp Adisory Trading Limited, Leicester, LE19 1WL |
Nature of control | : |
|
Mr Stephen James Ridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Ashcroft House, C/O Frp Adisory Trading Limited, Leicester, LE19 1WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-12 | Insolvency | Liquidation miscellaneous. | Download |
2019-04-09 | Insolvency | Liquidation miscellaneous. | Download |
2019-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-31 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Mortgage | Mortgage create with deed. | Download |
2015-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.