Advanced company searchLink opens in new window

MILES PMC LIMITED

Company number SC401914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
11 Jun 2014 CH01 Director's details changed for Ralf Selim on 25 August 2013
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
15 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Jan 2013 AD01 Registered office address changed from 100 Union Street Aberdeen Grampian AB10 1QR Scotland on 21 January 2013
09 Aug 2012 TM02 Termination of appointment of Peterkins Services Limited as a secretary
21 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Thomas Rennie as a director
17 Oct 2011 TM01 Termination of appointment of Peterkins Services Limited as a director
17 Oct 2011 AP01 Appointment of Ralf Selim as a director
17 Oct 2011 SH08 Change of share class name or designation
17 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2011 CERTNM Company name changed palce d'or 709 LIMITED\certificate issued on 07/10/11
  • CONNOT ‐
07 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-06
02 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2011 AP02 Appointment of Peterkins Services Limited as a director
20 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted