PAMELA TECHNICAL SERVICES LTD.

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1417 November 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

24/04/1224 April 2012 COURT ORDER NOTICE OF WINDING UP

View Document

24/04/1224 April 2012 NOTICE OF WINDING UP ORDER

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 48 FAULDS WYND ABERDEEN AB12 5NR

View Document

25/10/1125 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA YEATS / 17/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 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