- Company Overview for PSM PROPERTY DEVELOPMENTS LIMITED (SC308666)
- Filing history for PSM PROPERTY DEVELOPMENTS LIMITED (SC308666)
- People for PSM PROPERTY DEVELOPMENTS LIMITED (SC308666)
- More for PSM PROPERTY DEVELOPMENTS LIMITED (SC308666)
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) |
---|---|---|---|
28 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2010 | DS01 | Application to strike the company off the register | |
29 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Shelagh Mckay on 1 October 2009 | |
23 Oct 2009 | CH03 | Secretary's details changed for Shelagh Mckay on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Peter Mckay on 1 October 2009 | |
23 Oct 2009 | AD01 | Registered office address changed from 14 Cliff Terrace Buckie Banffshire AB56 1LX on 23 October 2009 | |
28 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
31 Oct 2008 | 363a | Return made up to 15/09/08; full list of members | |
11 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
30 Oct 2007 | 363a | Return made up to 15/09/07; full list of members | |
30 Oct 2007 | 190 | Location of debenture register | |
30 Oct 2007 | 353 | Location of register of members | |
16 Mar 2007 | 88(2)R | Ad 18/09/06--------- £ si 98@1=98 £ ic 2/100 | |
16 Mar 2007 | 288a | New secretary appointed;new director appointed | |
16 Mar 2007 | 288a | New director appointed | |
20 Sep 2006 | 288b | Director resigned | |
20 Sep 2006 | 288b | Secretary resigned | |
15 Sep 2006 | NEWINC | Incorporation |