- Company Overview for PDW PROPERTIES LTD. (SC312460)
- Filing history for PDW PROPERTIES LTD. (SC312460)
- People for PDW PROPERTIES LTD. (SC312460)
- Charges for PDW PROPERTIES LTD. (SC312460)
- Insolvency for PDW PROPERTIES LTD. (SC312460)
- More for PDW PROPERTIES LTD. (SC312460)
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) |
---|---|---|---|
08 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
20 Apr 2011 | CO4.2(Scot) | Court order notice of winding up | |
20 Apr 2011 | 4.2(Scot) | Notice of winding up order | |
20 Apr 2011 | AD01 | Registered office address changed from 48 st Vincent Street Glasgow G2 5TS on 20 April 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY on 19 April 2011 | |
02 Oct 2009 | 288b | Appointment Terminated Director paul ward | |
14 Aug 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2008 | 363a | Return made up to 23/11/07; full list of members | |
08 May 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2007 | 410(Scot) | Partic of mort/charge * | |
05 Dec 2006 | 288a | New secretary appointed | |
05 Dec 2006 | 288a | New director appointed | |
27 Nov 2006 | 288b | Secretary resigned | |
27 Nov 2006 | 288b | Director resigned | |
23 Nov 2006 | NEWINC | Incorporation |