Advanced company searchLink opens in new window

P.D.Q. OMIS LIMITED

Company number SC131096

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)
16 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
16 May 2011 4.17(Scot) Notice of final meeting of creditors
17 Aug 2009 CO4.2(Scot) Court order notice of winding up
17 Aug 2009 4.2(Scot) Notice of winding up order
03 Aug 2009 287 Registered office changed on 03/08/2009 from 12-16 albyn place aberdeen grampian AB10 1PS
02 Jul 2009 288b Appointment Terminated Secretary raeburn christie clark & wallace
26 Nov 2008 363a Return made up to 12/04/08; no change of members
26 Nov 2008 288a Director appointed john brian hulton
12 Aug 2008 288b Appointment Terminated Director stephen koral
12 Aug 2008 288a Director appointed director stephen zygmunt koral
12 Aug 2008 288b Appointment Terminated Director john hulton
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
06 Aug 2007 363s Return made up to 12/04/07; full list of members
06 Aug 2007 363(288) Director's particulars changed
17 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
15 Dec 2006 363s Return made up to 12/04/06; full list of members
30 Nov 2006 419a(Scot) Dec mort/charge *
30 Nov 2006 419a(Scot) Dec mort/charge *
26 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
27 Mar 2006 88(2)R Ad 30/09/05--------- £ si 105000@1=105000 £ ic 45000/150000
09 May 2005 363s Return made up to 12/04/05; full list of members
09 May 2005 363(287) Registered office changed on 09/05/05
09 May 2005 363(288) Secretary's particulars changed
09 May 2005 363(190) Location of debenture register address changed
09 May 2005 363(353) Location of register of members address changed