ASU PMC LIMITED

Company Documents

DateDescription
10/02/1210 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HAYTON / 16/02/2010

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 40 PF1 ROSEBURN STREET EDINBURGH EH12 5PN

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

13/03/0713 March 2007 S80A AUTH TO ALLOT SEC 15/02/07

View Document

13/03/0713 March 2007 S369(4) SHT NOTICE MEET 15/02/07

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information