P.M.T.S. LTD.

Company Documents

DateDescription
01/04/111 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1010 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1025 November 2010 APPLICATION FOR STRIKING-OFF

View Document

22/08/1022 August 2010 PREVSHO FROM 31/08/2010 TO 05/07/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM AASHIYAN 53 COMYN DRIVE FALKIRK FK2 0YR

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 PREVEXT FROM 31/05/2009 TO 31/08/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED NAHID SABIR LOGGED FORM

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY APPOINTED NAHID SABIR

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ZOAIB SABIR

View Document

12/06/0812 June 2008 S386 DISP APP AUDS 15/05/2008

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

15/05/0815 May 2008 ADOPT MEM AND ARTS 12/05/2008

View Document

12/05/0812 May 2008 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