- Company Overview for PM CONTRACTORS LTD (SC336595)
- Filing history for PM CONTRACTORS LTD (SC336595)
- People for PM CONTRACTORS LTD (SC336595)
- More for PM CONTRACTORS LTD (SC336595)
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) |
---|---|---|---|
03 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | AR01 |
Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2012 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
05 Jul 2012 | TM02 | Termination of appointment of Zhen Lian as a secretary | |
05 Jul 2012 | AD01 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 5 July 2012 | |
29 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Pascal Mugirameza on 2 January 2010 | |
06 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2009 | 363a | Return made up to 23/01/09; full list of members | |
31 Jan 2008 | 288a | New secretary appointed | |
31 Jan 2008 | 288a | New director appointed | |
31 Jan 2008 | 288b | Director resigned | |
31 Jan 2008 | 288b | Secretary resigned | |
23 Jan 2008 | NEWINC | Incorporation |