- Company Overview for PASUD LIMITED (SC196549)
- Filing history for PASUD LIMITED (SC196549)
- People for PASUD LIMITED (SC196549)
- Charges for PASUD LIMITED (SC196549)
- More for PASUD LIMITED (SC196549)
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) |
---|---|---|---|
18 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2012 | DS01 | Application to strike the company off the register | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-07-07
|
|
07 Jul 2011 | AD01 | Registered office address changed from Suite 3 58 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 7 July 2011 | |
30 Nov 2010 | AP01 | Appointment of Mrs Lynne Margaret Porter as a director | |
30 Nov 2010 | AP01 | Appointment of Mr Andrew John Porter as a director | |
30 Nov 2010 | AD01 | Registered office address changed from 61 Riverside Drive Aberdeen Aberdeen AB10 7LE on 30 November 2010 | |
30 Nov 2010 | TM01 | Termination of appointment of Jayanti Patel as a director | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Jayanti Chunibhai Patel on 24 May 2010 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2009 | 363a | Return made up to 24/05/09; full list of members | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from 6 alford place aberdeen aberdeenshire AB10 1YD | |
20 Aug 2008 | 288b | Appointment Terminated Secretary gray & connochie | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
14 Jun 2007 | 363a | Return made up to 24/05/07; full list of members | |
09 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
21 Jun 2006 | 363s | Return made up to 24/05/06; full list of members |