- Company Overview for PMC GLASGOW LTD (SC351896)
- Filing history for PMC GLASGOW LTD (SC351896)
- People for PMC GLASGOW LTD (SC351896)
- More for PMC GLASGOW LTD (SC351896)
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) |
---|---|---|---|
27 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
30 Nov 2012 | CH01 | Director's details changed for Mr Paul Mccabe on 30 November 2012 | |
30 Nov 2012 | CH03 | Secretary's details changed for Mr Paul Mccabe on 30 November 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from 1-15 C/ Tec Building Main Street Cambuslang Glasgow G72 7EX Scotland on 26 September 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from 23 Acorn Court Bridgton Glasgow G40 4UH United Kingdom on 1 March 2012 | |
19 Jan 2012 | AD01 | Registered office address changed from 23 Acorn Court Bridgeton Glasgow G40 4HU on 19 January 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Paul Mccabe on 17 February 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Paul Mccabe on 17 February 2010 | |
08 Dec 2008 | 88(2) | Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ | |
08 Dec 2008 | 288a | Director and secretary appointed paul mccabe | |
28 Nov 2008 | 288b | Appointment terminated director yomtov jacobs | |
28 Nov 2008 | NEWINC | Incorporation |