- Company Overview for P M LETTINGS LTD (SC326153)
- Filing history for P M LETTINGS LTD (SC326153)
- People for P M LETTINGS LTD (SC326153)
- More for P M LETTINGS LTD (SC326153)
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 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2010 | AR01 |
Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
|
|
08 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
02 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
19 Sep 2008 | AA | Accounts made up to 30 June 2008 | |
29 Jul 2008 | 288b | Appointment Terminated Secretary adil akhter | |
29 Jul 2008 | 288b | Appointment Terminated Director aziz rasool | |
22 Jul 2008 | 363a | Return made up to 21/06/08; full list of members | |
04 Jul 2008 | 288a | Director appointed muhammed imtiaz | |
04 Jul 2008 | 88(2) | Ad 21/06/07 gbp si 99@1=99 gbp ic 1/100 | |
04 Jul 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 | |
28 Aug 2007 | 288a | New director appointed | |
28 Aug 2007 | 288a | New secretary appointed | |
28 Aug 2007 | 225 | Accounting reference date extended from 30/06/08 to 31/08/08 | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA | |
21 Jun 2007 | 288b | Secretary resigned | |
21 Jun 2007 | 288b | Director resigned | |
21 Jun 2007 | 288b | Director resigned | |
21 Jun 2007 | NEWINC | Incorporation |