PISCES ENGINEERING LTD.

Company Documents

DateDescription
23/05/1423 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
23 ENTERPRISE HOUSE
SPRINGKERSE BUSINESS PARK
STIRLING
STIRLINGSHIRE
FK7 7UF
SCOTLAND

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1320 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM BALLACHALLAN, CAMBUSMORE CALLANDER PERTHSHIRE FK17 8LJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: BALLACHALLAN, CAMBUSMORE CALLANDER PERTHSHIRE FK17 8LJ

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: EASTER POLDAR THORNHILL STIRLING FK8 3QT

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: THE A 9 PARTNERSHIP LTD 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE

View Document

06/04/056 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 PARTIC OF MORT/CHARGE *****

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 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