PURDIE & KIRKPATRICK LIMITED

Company Documents

DateDescription
10/05/1310 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILES / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK BURTON / 21/01/2013

View Document

18/01/1318 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/133 January 2013 APPLICATION FOR STRIKING-OFF

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE WREN

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MR STEPHEN GEORGE NICHOLS

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MRS SUZANNE WREN

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY MELANIE BRYANT-MOATE

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM:
BLOCK131 4 COLQHOUN PARK
HEPBURN ROAD
HILLINGTON INDUSTRIAL ESTATE
GLASGOW G52 4RT

View Document

25/04/0325 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM:
2-10 SWAN STREET
GLASGOW
G4 0AX

View Document

24/07/9824 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995

View Document

13/02/9513 February 1995 SECRETARY RESIGNED

View Document

28/09/9428 September 1994 NEW SECRETARY APPOINTED

View Document

22/09/9422 September 1994 SECRETARY RESIGNED

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/02/9326 February 1993 COMPANY NAME CHANGED
EDINBURGH DOCUMENT PRODUCTS LIMI
TED
CERTIFICATE ISSUED ON 01/03/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 SECRETARY RESIGNED

View Document

19/02/9319 February 1993

View Document

10/08/9210 August 1992 EXEMPTION FROM APPOINTING AUDITORS 26/02/91

View Document

10/08/9210 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 AUDITOR'S RESIGNATION

View Document

26/10/8926 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/8925 October 1989 ADOPT MEM AND ARTS 021089

View Document

18/09/8918 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/05/8819 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM:
UP YONDER
EASTER HOUSEBYRES
GATTONSIDE
MELROSE

View Document

08/04/888 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 REGISTERED OFFICE CHANGED ON 31/07/86 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3JQ

View Document

04/07/864 July 1986 COMPANY NAME CHANGED
MELVTWIG LIMITED
CERTIFICATE ISSUED ON 04/07/86

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