PERFORMANCE HQ GARAGE SERVICES LIMITED

Company Documents

DateDescription
10/10/1210 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1210 July 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM WYMET HOUSE 87 NEW ROW DUNFERMLINE FIFE KY127DZ UNITED KINGDOM

View Document

23/06/1123 June 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM DASTEK HOUSE, 16 RIDGEWAY HILLEND BUSINESS PARK DALGETY BAY FIFE KY11 9JN

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 FIRST GAZETTE

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/085 July 2008 COMPANY NAME CHANGED DASTEK (UK) LIMITED CERTIFICATE ISSUED ON 10/07/08

View Document

04/07/084 July 2008 DIRECTOR RESIGNED HEINRICH LATEGAN

View Document

04/07/084 July 2008 DIRECTOR RESIGNED PIETER DE WEERDT

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: MALCOLM HOUSE 7 CANMORE STREET DUNFERMLINE KY12 7NU

View Document

03/04/063 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information