- Company Overview for P I BROKERS LIMITED (SC307888)
- Filing history for P I BROKERS LIMITED (SC307888)
- People for P I BROKERS LIMITED (SC307888)
- More for P I BROKERS LIMITED (SC307888)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2016 | DS01 | Application to strike the company off the register | |
30 Dec 2015 | SH20 | Statement by Directors | |
30 Dec 2015 | SH19 |
Statement of capital on 30 December 2015
|
|
30 Dec 2015 | CAP-SS | Solvency Statement dated 07/12/15 | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Sep 2015 | AP01 | Appointment of Jane Ann Bean as a director on 17 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | CC04 | Statement of company's objects | |
19 Jun 2015 | TM01 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 | |
28 May 2015 | AP01 | Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 | |
17 Nov 2014 | AD01 | Registered office address changed from Regus Hosue 10 Lochside Place Edinburgh EH12 9RG Scotland to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 | |
17 Nov 2014 | AD04 | Register(s) moved to registered office address Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF | |
09 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 | |
26 Mar 2014 | AD02 | Register inspection address has been changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland | |
20 Jan 2014 | AP03 | Appointment of Jeremy Peter Small as a secretary | |
10 Dec 2013 | TM01 | Termination of appointment of Peter Laing as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Lorraine Marchetti as a director | |
10 Dec 2013 | AP01 | Appointment of Mr Michael Andrew Bruce as a director |