PAV ELECTRONICS LIMITED

Company Documents

DateDescription
30/08/1230 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1230 May 2012 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM STIRLING ROAD INDUSTRIAL ESTATE AIRDRIE ML6 7UD

View Document

02/11/092 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS; AMEND

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: UNIT 5 FLOWERHILL INDUSTRIAL ESTATE AIRDRIE ML6 8QH

View Document

10/07/9510 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/10/925 October 1992

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 30/04/91; CHANGE OF MEMBERS

View Document

20/05/9120 May 1991

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 36 LOGANSWELL ROAD THORNLIEBANK GLASGOW G46 8AX

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 04/09/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/06/8815 June 1988 Full accounts made up to 1987-03-31

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

07/09/877 September 1987 PARTIC OF MORT/CHARGE 8241

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED RALSTOP LIMITED CERTIFICATE ISSUED ON 18/09/86

View Document

08/09/868 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

18/08/8618 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information