- Company Overview for PETRIE CONSULTING LTD. (SC399716)
- Filing history for PETRIE CONSULTING LTD. (SC399716)
- People for PETRIE CONSULTING LTD. (SC399716)
- More for PETRIE CONSULTING LTD. (SC399716)
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) |
---|---|---|---|
14 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2012 | DS01 | Application to strike the company off the register | |
01 Aug 2012 | AR01 |
Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
31 Jul 2012 | CH01 | Director's details changed for Suzanne Isabel Petrie on 31 July 2012 | |
31 Jul 2012 | CH03 | Secretary's details changed for Suzanne Isabel Petrie on 31 July 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jul 2012 | AD01 | Registered office address changed from 38/4 Annfield Edinburgh EH6 4JA on 20 July 2012 | |
12 Jul 2011 | CH01 | Director's details changed for Suzanne Isabel Petrie on 6 July 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Flat 3.3 14 Fairlie Park Drive Partick Glasgow G11 7SR United Kingdom on 12 July 2011 | |
27 May 2011 | AP01 | Appointment of Suzanne Isabel Petrie as a director | |
27 May 2011 | AP03 | Appointment of Suzanne Isabel Petrie as a secretary | |
24 May 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
24 May 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
17 May 2011 | NEWINC | Incorporation |