P & B PROPERTY MAINTENANCE LTD.

Company Documents

DateDescription
02/03/122 March 2012 STRUCK OFF AND DISSOLVED

View Document

11/11/1111 November 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1019 November 2010 FIRST GAZETTE

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/05/1028 May 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

23/01/0923 January 2009 PREVEXT FROM 31/07/2008 TO 30/11/2008

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED PAUL RODDEN

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED BARRY RUDDEN

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR LEWIS RODDEN

View Document

01/11/071 November 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 98 TOWNHEAD KIRKINTILLOCH GLASGOW STRATHCLYDE G66 1NZ

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 12 DRUMBOWIE VIEW BALLOCH CUMBERNAULD GLASGOW STRATHCLYDE G68 9AF

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED DRUMBOWIE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 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