- Company Overview for PITREAVIE PACKAGING AND ASSEMBLY SERVICES LIMITED (SC338339)
- Filing history for PITREAVIE PACKAGING AND ASSEMBLY SERVICES LIMITED (SC338339)
- People for PITREAVIE PACKAGING AND ASSEMBLY SERVICES LIMITED (SC338339)
- More for PITREAVIE PACKAGING AND ASSEMBLY SERVICES LIMITED (SC338339)
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) |
---|---|---|---|
10 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2011 | DS01 | Application to strike the company off the register | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 |
Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-11
|
|
11 Mar 2011 | AD01 | Registered office address changed from C/O G D Ryalls & Co. 9 Miller Road Dunfermline KY12 9DL on 11 March 2011 | |
11 Mar 2011 | CH04 | Secretary's details changed for G D Ryalls & Co. on 1 March 2011 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
01 Mar 2010 | CH04 | Secretary's details changed for G D Ryalls & Co. on 25 February 2010 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
11 Feb 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
16 May 2008 | 288b | Appointment Terminated Director andrea parsonage | |
25 Feb 2008 | NEWINC | Incorporation |