PING IT SERVICES LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1310 September 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY PA3 3AT

View Document

16/02/1016 February 2010 NOTICE OF WINDING UP ORDER

View Document

16/02/1016 February 2010 COURT ORDER NOTICE OF WINDING UP

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

18/03/0818 March 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: MURRAY & CO CHARTERED ACCOUNTANTS 149 DALSETTER AVENUE GLASGOW G15 8TE

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/12/045 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: GIANT UK SERVICES LIMITED 1 SAINT COLME STREET EDINBURGH EH3 6AA

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 38 LEDRISH AVENUE BALLOCH ALEXANDRIA DUNBARTONSHIRE G83 8JB

View Document

25/10/0225 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: SUITE 43 1 SAINT COLME STREET EDINBURGH MIDLOTHIAN EH3 6AA

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 S386 DIS APP AUDS 23/07/99

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 S80A AUTH TO ALLOT SEC 23/07/99

View Document

23/07/9923 July 1999 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