PGS EM LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR JONATHAN PETER MIDGLEY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIN STEEN-NILSEN

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR CARL RICHARDS

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JON REINHARDSEN

View Document

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 SECT 519 AUDITOR'S LETTER

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
FOURTH FLOOR APEX 2 97 HAYMARKET TERRACE
EDINBURGH
EH12 5HD

View Document

24/02/1424 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
WESTPOINT 4 REDHEUGHS RIGG
SOUTH GYLE
EDINBURGH
EH12 9DQ
SCOTLAND

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM BIRCH HOUSE 10 BANKHEAD CROSSWAY SOUTH EDINBURGH LOTHIAN EH11 4EP

View Document

20/02/1320 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 COMPANY NAME CHANGED MTEM LIMITED CERTIFICATE ISSUED ON 21/08/12

View Document

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIA KILLICK

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GOTTFRED LANGSETH / 03/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON ERIK REINHARDSEN / 03/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIN STEEN NILSEN / 03/02/2010

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MISS JULIA MARION KILLICK

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED LEON WALKER

View Document

15/04/0915 April 2009 SECRETARY RESIGNED LEON WALKER

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: BIRCH HOUSE 10 BANKHEAD CROSSWAY SOUTH EDINBURGH LOTHIAN EH11 4EP

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RE-APPOINT AUDITORS 22/12/2008

View Document

18/02/0918 February 2009 AUDITOR'S RESIGNATION

View Document

10/02/0910 February 2009 AUDITOR'S RESIGNATION

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: 40 SCIENNES EDINBURGH LOTHIAN EH9 1NJ

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JON ERKIK REINHARDSEN

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED SVEIN RENNEMO

View Document

18/04/0818 April 2008 SECRETARY APPOINTED LEON JOHN WALKER

View Document

18/04/0818 April 2008 SECRETARY RESIGNED ANTONY ROBISON

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DEC MORT/CHARGE *****

View Document

24/12/0724 December 2007 PARTIC OF MORT/CHARGE *****

View Document

14/08/0714 August 2007 AUDITOR'S RESIGNATION

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0710 July 2007 AUTH ALLOT OF SECURITY 20/06/07 AGGR VALUE 26145 20/06/07

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 S366A DISP HOLDING AGM 19/12/06 S252 DISP LAYING ACC 19/12/06 S386 DISP APP AUDS 19/12/06

View Document

29/03/0629 March 2006 AUDITORS RESIGNATION SECTION 394

View Document

23/02/0623 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 AUTH ALLOT OF SECURITY 18/11/05 DISAPP PRE-EMPT RIGHTS 18/11/05

View Document

07/12/057 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0516 September 2005 PARTIC OF MORT/CHARGE *****

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: ETTC ALRICK BUILDING, MAYFIELD ROAD EDINBURGH EH9 3JL

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 ALTER ARTICLES 03/06/05 AUTH ALLOT OF SECURITY 03/06/05 DISAPP PRE-EMPT RIGHTS 03/06/05

View Document

04/05/054 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/054 May 2005 AUTH ALLOT OF SECURITY 21/04/05 APPROVAL OF EMI PLAN 21/04/05

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 C/O DLA RUTLAND SQUARE EDINBUGH LOTHIAN EH1 2AA

View Document

18/11/0418 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 � NC 250000/7424388 11/1

View Document

18/11/0418 November 2004 NC INC ALREADY ADJUSTED 11/11/04

View Document

18/11/0418 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0418 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: G OFFICE CHANGED 06/09/03 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/035 September 2003 COMPANY NAME CHANGED QUILLCO 143 LIMITED CERTIFICATE ISSUED ON 05/09/03

View Document

03/02/033 February 2003 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