- Company Overview for PREMIER CARE PROPERTY SOLUTIONS LIMITED (SC339196)
- Filing history for PREMIER CARE PROPERTY SOLUTIONS LIMITED (SC339196)
- People for PREMIER CARE PROPERTY SOLUTIONS LIMITED (SC339196)
- More for PREMIER CARE PROPERTY SOLUTIONS LIMITED (SC339196)
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 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2010 | DS01 | Application to strike the company off the register | |
14 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
24 Aug 2009 | 288b | Appointment Terminated Director william campbell | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 8 albany street edinburgh EH1 3QB | |
10 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from 30-31 queen street edinburgh EH2 1JX | |
07 Apr 2008 | 225 | Accounting reference date extended from 31/03/2009 to 30/04/2009 | |
26 Mar 2008 | 288a | Director and secretary appointed graham michael ferrier | |
26 Mar 2008 | 288a | Director appointed william ross campbell | |
26 Mar 2008 | 288b | Appointment Terminated Secretary morton fraser secretaries LIMITED | |
26 Mar 2008 | 288b | Appointment Terminated Director morton fraser directors LIMITED | |
13 Mar 2008 | CERTNM | Company name changed york place (no.480) LIMITED\certificate issued on 18/03/08 | |
08 Mar 2008 | NEWINC | Incorporation |