P I BROKERS LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
REGUS HOSUE 10 LOCHSIDE PLACE
EDINBURGH
EH12 9RG
SCOTLAND

View Document

17/11/1417 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/10/149 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 SAIL ADDRESS CHANGED FROM:
REGUS HOUSE 10 LOCHSIDE PLACE
EDINBURGH PARK
EDINBURGH
MIDLOTHIAN
EH12 9RG
SCOTLAND

View Document

26/03/1426 March 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

20/01/1420 January 2014 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY JEAN LAING

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MARCHETTI

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LAING

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR TIMOTHY DUNCAN PHILIP

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE

View Document

10/12/1310 December 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
50 CRAIGMILLAR PARK
EDINBURGH
EH16 5PS

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ROSALYNNE MARCHETTI / 01/10/2012

View Document

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAING / 01/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ROSALYNNE MARCHETTI / 01/09/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY APPOINTED JEAN MCKIMMIE LAING

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 SECRETARY RESIGNED JEAN LAING

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED LORRAINE ROSALYNNE MARCHETTI

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 NC INC ALREADY ADJUSTED 01/09/06

View Document

16/04/0716 April 2007 � NC 100/50000 01/09/06

View Document

16/04/0716 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/061 September 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