P & E TRADING LTD.

Company Documents

DateDescription
04/02/114 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1015 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 APPLICATION FOR STRIKING-OFF

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR RESIGNED ALLAN CAREY

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: 63 CARLTON PLACE GLASGOW G5 9TW

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: BLOCK 2, UNIT 6 HINDSLAND ROAD LARKHALL LANARKSHIRE ML9 2PA

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/06

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 3/4 APPIN STREET EDINBURGH EH14 1PA

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 7 BRAMBLE WAY PORTLETHEN ABERDEEN AB12 4UE

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 COMPANY NAME CHANGED TASKING SERVICE GROUP LTD. CERTIFICATE ISSUED ON 04/10/05

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED TASKFORCE SERVICE GROUP LTD CERTIFICATE ISSUED ON 23/08/05

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 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