PMC UTILITIES LTD.

Company Documents

DateDescription
14/10/1314 October 2013 NOTICE OF WINDING UP ORDER

View Document

14/10/1314 October 2013 COURT ORDER NOTICE OF WINDING UP

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
20 ANDERSON STREET
AIRDRIE
ML6 0AA

View Document

21/01/1321 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

30/01/1230 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCABE / 09/12/2009

View Document

26/03/1026 March 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY AMANDA MCCABE

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MCCABE / 08/12/2008

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCABE / 08/12/2008

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MCCABE / 01/11/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCABE / 01/12/2008

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 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