Advanced company searchLink opens in new window

PROCUREMENT GB LIMITED

Company number SC280539

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)
26 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2011 DS01 Application to strike the company off the register
20 Apr 2011 TM01 Termination of appointment of Gregg Brechin as a director
09 Feb 2011 AA Total exemption small company accounts made up to 14 May 2010
09 Feb 2011 AA01 Previous accounting period shortened from 5 April 2011 to 14 May 2010
30 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
17 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
17 Mar 2010 CH01 Director's details changed for Gregg Van Brechin on 7 March 2010
10 Feb 2010 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 February 2010
05 Feb 2010 AA Total exemption small company accounts made up to 5 April 2009
20 Mar 2009 363a Return made up to 23/02/09; full list of members
16 Feb 2009 MA Memorandum and Articles of Association
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
09 Jun 2008 287 Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
24 Mar 2008 363a Return made up to 23/02/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
20 Dec 2007 CERTNM Company name changed freelance euro services (mdxvii) LIMITED\certificate issued on 20/12/07
01 Dec 2007 288b Secretary resigned
01 Dec 2007 288a New secretary appointed
26 Mar 2007 363a Return made up to 23/02/07; full list of members
17 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
03 Apr 2006 363a Return made up to 23/02/06; full list of members
07 Feb 2006 AA Accounts made up to 5 April 2005