- Company Overview for PROJECT COMMISSIONING LTD. (SC380967)
- Filing history for PROJECT COMMISSIONING LTD. (SC380967)
- People for PROJECT COMMISSIONING LTD. (SC380967)
- More for PROJECT COMMISSIONING LTD. (SC380967)
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) |
---|---|---|---|
07 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
25 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2013 | DS01 | Application to strike the company off the register | |
22 Nov 2012 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 October 2012 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from The Cattery Balhaldie Dunblane Perthshire FK15 0NB United Kingdom on 23 May 2012 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Nov 2011 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
02 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
06 Jul 2010 | AP01 | Appointment of Joseph Mclaughun as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
24 Jun 2010 | NEWINC | Incorporation |