PERTHSHIRE PALLETS & RECYCLING LTD.

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ALEXANDER WILLIAM JOHN CRANE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRANE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY CRANE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRANE

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 FIRST GAZETTE

View Document

06/07/126 July 2012 DIRECTOR APPOINTED ALEXANDER WILLIAM JOHN CRANE

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 6B PITT TERRACE STIRLING STIRLING SCOTLAND

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER COMPANY SECRETARIES LTD

View Document

23/09/1123 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER TRAINER COMPANY SECRETARIES LTD / 13/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CRANE / 13/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CRANE / 13/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED PETER TRAINER COMPANY SECRETARIES LTD

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED WILLIAM JOHN CRANE

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED WENDY CRANE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

13/08/0813 August 2008 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