Advanced company searchLink opens in new window

PHILTERTECH LIMITED

Company number SC270679

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)
13 May 2011 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2009 4.26(Scot) Return of final meeting of voluntary winding up
30 Sep 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-26
29 Sep 2008 287 Registered office changed on 29/09/2008 from suite 29 airdrie business centre 1 chapel lane airdrie ML6 6GX
11 Aug 2008 363s Return made up to 14/07/08; no change of members
11 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
28 Jan 2008 363s Return made up to 14/07/07; no change of members
22 Jan 2008 287 Registered office changed on 22/01/08 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX
10 May 2007 AA Total exemption small company accounts made up to 30 April 2006
29 Dec 2006 287 Registered office changed on 29/12/06 from: c/o gordon ferguson & co LTD ca 33 laird street coatbridge lanarkshire ML5 3LW
22 Aug 2006 363s Return made up to 14/07/06; full list of members
23 May 2006 287 Registered office changed on 23/05/06 from: standard buildings 94 hope street glasgow G2 6PH
28 Feb 2006 AA Accounts made up to 30 April 2005
28 Feb 2006 225 Accounting reference date shortened from 31/07/05 to 30/04/05
08 Aug 2005 363s Return made up to 14/07/05; full list of members
05 May 2005 CERTNM Company name changed exchangelaw (no.374) LIMITED\certificate issued on 05/05/05
05 May 2005 288a New director appointed
05 May 2005 288a New secretary appointed
05 May 2005 288b Director resigned
05 May 2005 288b Secretary resigned;director resigned
16 Feb 2005 288b Director resigned
16 Feb 2005 288a New director appointed
14 Jul 2004 NEWINC Incorporation