PUMPING AND METERING AND CALIBRATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
24/05/2424 May 2024 | Application to strike the company off the register |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Satisfaction of charge 1 in full |
04/08/234 August 2023 | Termination of appointment of John Ross as a director on 2023-08-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT D BANKHEAD DRIVE CITY SOUTH OFFICE PARK PORTLETHEN ABERDEEN AB12 4XX SCOTLAND |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROSS |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
09/10/159 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
22/12/1422 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 16/02/2010 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 4/6 BARCLAY STREET STONEHAVEN KINCARDINESHIRE AB39 2BJ |
10/09/0710 September 2007 | DIRECTOR RESIGNED |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/03/0211 March 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/02/0114 February 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
09/11/009 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/02/0021 February 2000 | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/02/9915 February 1999 | RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS |
10/09/9810 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
13/02/9813 February 1998 | RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS |
23/09/9723 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
18/02/9718 February 1997 | RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS |
14/08/9614 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
12/02/9612 February 1996 | RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS |
27/09/9527 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
09/04/959 April 1995 | RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS |
21/09/9421 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
14/02/9414 February 1994 | RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS |
14/02/9414 February 1994 | REGISTERED OFFICE CHANGED ON 14/02/94 |
07/10/937 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
14/06/9314 June 1993 | REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 4/6 BARCLAY STREET STONEHAVEN KINCARDINESHIRE AB3 2BJ |
09/02/939 February 1993 | RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS |
09/02/939 February 1993 | REGISTERED OFFICE CHANGED ON 09/02/93 |
30/11/9230 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
03/02/923 February 1992 | RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS |
16/12/9116 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
17/06/9117 June 1991 | RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS |
07/04/917 April 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
07/04/917 April 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/10/9015 October 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
19/07/9019 July 1990 | NEW DIRECTOR APPOINTED |
06/06/906 June 1990 | PARTIC OF MORT/CHARGE 6035 |
10/04/9010 April 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/903 April 1990 | COMPANY NAME CHANGED DAYRAPID LIMITED CERTIFICATE ISSUED ON 04/04/90 |
30/03/9030 March 1990 | ALTER MEM AND ARTS 21/03/90 |
29/03/9029 March 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
29/03/9029 March 1990 | REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
29/03/9029 March 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/02/9016 February 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PUMPING AND METERING AND CALIBRATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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