- Company Overview for P & R VENTURES LTD (SC398768)
- Filing history for P & R VENTURES LTD (SC398768)
- People for P & R VENTURES LTD (SC398768)
- More for P & R VENTURES LTD (SC398768)
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) |
---|---|---|---|
23 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | TM01 | Termination of appointment of Paul Johnston as a director on 4 December 2012 | |
30 Nov 2012 | AP01 | Appointment of Mr Robert Bonnar as a director on 30 November 2012 | |
30 Nov 2012 | AP01 | Appointment of Mr Paul Johnston as a director on 30 November 2012 | |
30 Nov 2012 | CERTNM |
Company name changed a&z communications LTD\certificate issued on 30/11/12
|
|
30 Nov 2012 | TM01 | Termination of appointment of Robert Bonnar as a director on 30 November 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Claire Bonnar as a director on 30 November 2012 | |
17 Jul 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
13 Dec 2011 | AP01 | Appointment of Mrs Claire Bonnar as a director on 4 December 2011 | |
11 Aug 2011 | AP01 | Appointment of Mr Robert Bonnar as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Nadir Qadir as a director | |
13 May 2011 | AD01 | Registered office address changed from 5 Draffen Mount Stewarton Kilmarnock KA3 5LG Scotland on 13 May 2011 | |
04 May 2011 | NEWINC |
Incorporation
|