PME EDINBURGH LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

21/11/1421 November 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

21/08/1221 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TAMI HOFFMAN / 01/07/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SMITH / 01/07/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMI HOFFMAN / 01/07/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0813 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/087 August 2008 COMPANY NAME CHANGED KARUSHI LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/01/05

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: G OFFICE CHANGED 21/05/04 HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

21/05/0421 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9927 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