Advanced company searchLink opens in new window

P.J.M. SOFTWARE LIMITED

Company number SC157939

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)
12 Nov 2002 AA Total exemption small company accounts made up to 31 May 2002
02 Sep 2002 287 Registered office changed on 02/09/02 from: 34 antonine road dullater glasgow G68 0FE
25 Jun 2002 363s Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/02
25 Jun 2002 288a New secretary appointed
04 Oct 2001 AA Total exemption small company accounts made up to 31 May 2001
17 May 2001 363s Return made up to 11/05/01; full list of members
27 Dec 2000 AA Full accounts made up to 31 May 2000
26 May 2000 363s Return made up to 11/05/00; full list of members
13 Jan 2000 AA Full accounts made up to 31 May 1999
12 May 1999 363s Return made up to 11/05/99; no change of members
25 Nov 1998 AA Full accounts made up to 31 May 1998
09 Jun 1998 363s Return made up to 11/05/98; full list of members
11 Mar 1998 288c Director's particulars changed
11 Mar 1998 287 Registered office changed on 11/03/98 from: flat 1F1 NO5 henderson terrace edinburgh EH11 2JZ
20 Aug 1997 AA Full accounts made up to 31 May 1997
09 Jun 1997 363s Return made up to 11/05/97; no change of members
22 Jul 1996 AA Full accounts made up to 31 May 1996
03 Jun 1996 363s Return made up to 11/05/96; full list of members
30 May 1995 224 Accounting reference date notified as 31/05
30 May 1995 287 Registered office changed on 30/05/95 from: 82 mitchell street glasgow G1 3NA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/05/95 from: 82 mitchell street glasgow G1 3NA
30 May 1995 288 New secretary appointed
30 May 1995 288 New director appointed
16 May 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 May 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
11 May 1995 NEWINC Incorporation