P L GLOBAL CONSULTING LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LYN INGLIS / 09/05/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD INGLIS / 09/05/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD INGLIS / 09/05/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN INGLIS / 09/05/2017

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYN INGLIS / 05/04/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN INGLIS / 05/04/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD INGLIS / 05/04/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD INGLIS / 17/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MS LYN INGLIS

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR PHILIP RICHARD INGLIS

View Document

27/12/1227 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 102

View Document

27/12/1227 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 102

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

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