P.A.C.T. ENGINEERING (SCOTLAND) LIMITED

Company Documents

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

View Document

11/11/1111 November 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

04/07/114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR BIJAN BAHARI

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY BIJAN BAHARI

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIJAN BAHARI / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM ROBERT DERVAL / 01/10/2009

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/02/0716 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/02/0716 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/02/0716 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: UNIT 3, THE INNOVATION CENTRE EXPLORATION DRIVE, BRIDGE OF DON ABERDEEN AB23 8GX

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: UNIT 11 WHITEMYRES BUSINESS CENTRE, WHITEMYRES AVENUE ABERDEEN AB16 6HQ

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 87 WATERLOO QUAY ABERDEEN AB11 5DE

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FIRST GAZETTE

View Document

02/10/962 October 1996 STRIKE-OFF ACTION SUSPENDED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 15 CYPRESS GROVE HILLHEAD OF DENMORE BRIDGE OF DON ABERDEEN AB23 8LB

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 SECRETARY RESIGNED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 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