P.G.S. PROPERTY SERVICES LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1325 March 2013 APPLICATION FOR STRIKING-OFF

View Document

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE SMITH / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OAG / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: SMITHTON UPPER DALLACHY FOCHABERS MORAYSHIRE IV32 7PW UNITED KINGDOM

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: 11 SPEY DRIVE BUCKIE BANFFSHIRE AB56 1BZ

View Document

22/05/0822 May 2008 DIRECTOR'S PARTICULARS PAUL SMITH

View Document

31/10/0731 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: WOODSIDE, 29 BOGMOOR ROAD BOGMOOR, SPEY BAY FOCHABERS IV32 7PA

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 11 SPEY DRIVE BUCKIE BANFFSHIRE AB56 1BZ

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company