Advanced company searchLink opens in new window

P & C MORRIS (PRODUCTIONS) LIMITED

Company number SC100160

Filter by category

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)
27 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
27 May 2010 O/C EARLY DISS Order of court for early dissolution
19 Aug 2009 287 Registered office changed on 19/08/2009 from M8 foodpark 1 keppochhill place port dundas glasgow G21 1HS
09 Jun 2009 CO4.2(Scot) Court order notice of winding up
09 Jun 2009 4.2(Scot) Notice of winding up order
12 May 2009 4.9(Scot) Appointment of a provisional liquidator
10 Mar 2009 363a Return made up to 31/10/08; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Dec 2007 363s Return made up to 31/10/07; full list of members
04 Dec 2007 363(288) Director's particulars changed
10 Aug 2007 CERTNM Company name changed p & c productions LIMITED\certificate issued on 10/08/07
10 Aug 2007 288b Director resigned
21 Jun 2007 410(Scot) Partic of mort/charge *
11 Apr 2007 288a New secretary appointed
11 Apr 2007 288b Secretary resigned
13 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Nov 2006 363s Return made up to 31/10/06; full list of members
11 May 2006 88(2)R Ad 03/05/06--------- £ si 73@1=73 £ ic 2/75
11 May 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2006 288a New director appointed
28 Dec 2005 363s Return made up to 31/10/05; full list of members
06 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
05 May 2005 288b Director resigned