PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 APPLICATION FOR STRIKING-OFF

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 29/08/06; NO CHANGE OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/11/057 November 2005 RETURN MADE UP TO 29/08/05; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/11/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/11/0423 November 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 30/08/02

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED PLEROMA DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 27/06/03; RESOLUTION PASSED ON 12/06/03

View Document

05/06/035 June 2003 DEC MORT/CHARGE *****

View Document

05/06/035 June 2003 DEC MORT/CHARGE *****

View Document

05/06/035 June 2003 DEC MORT/CHARGE *****

View Document

05/06/035 June 2003 DEC MORT/CHARGE *****

View Document

05/06/035 June 2003 DEC MORT/CHARGE *****

View Document

05/06/035 June 2003 DEC MORT/CHARGE *****

View Document

05/06/035 June 2003 DEC MORT/CHARGE *****

View Document

28/05/0328 May 2003 PARTIC OF MORT/CHARGE *****

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

20/05/0320 May 2003 PARTIC OF MORT/CHARGE *****

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DISCOUNTING AGREEMENT 09/05/03 ADOPT MEM AND ARTS 09/05/03

View Document

15/05/0315 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DISCOUNTING AGREEMENT 09/05/03

View Document

15/05/0315 May 2003 AUDITOR'S RESIGNATION

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 27/08/99

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 01/09/00

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 PARTIC OF MORT/CHARGE *****

View Document

10/01/0010 January 2000 PARTIC OF MORT/CHARGE *****

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 PARTIC OF MORT/CHARGE *****

View Document

12/08/9912 August 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 LOCATION OF DEBENTURE REGISTER

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995

View Document

13/04/9513 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

08/12/948 December 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

21/10/9421 October 1994 DEC MORT/CHARGE *****

View Document

30/09/9430 September 1994 PARTIC OF MORT/CHARGE *****

View Document

30/09/9430 September 1994 PARTIC OF MORT/CHARGE *****

View Document

30/09/9430 September 1994 PARTIC OF MORT/CHARGE *****

View Document

30/09/9430 September 1994 PARTIC OF MORT/CHARGE *****

View Document

01/09/941 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994

View Document

20/10/9320 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992

View Document

25/11/9125 November 1991 NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991

View Document

15/11/9115 November 1991

View Document

15/11/9115 November 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 25/01/91

View Document

14/03/9114 March 1991

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 26/01/90

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED MONAGHAN DISTRIBUTION SERVICES L IMITED CERTIFICATE ISSUED ON 22/03/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 ALLOTS/ 10/01/89-10/02/89

View Document

26/07/8926 July 1989 AGREEMENT

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 TO INC.CAP.TO �520,000 10/01/89

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: G OFFICE CHANGED 27/06/89 C/O GRAHAM NICOL & DOW STAND B3 THE FRUIT MARKET BLOCHAIRN ROAD GLASGOW G21 2XF

View Document

27/06/8927 June 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

27/06/8927 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8927 June 1989 G123 NOTICE OF INC.BY �480,000

View Document

27/06/8927 June 1989 G123 NOTICE OF INC.BY �420,000

View Document

27/06/8927 June 1989 ALTER MEM AND ARTS 10/01/89

View Document

27/06/8927 June 1989 ALTER MEM AND ARTS 100189

View Document

27/06/8927 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 100189

View Document

27/06/8927 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/01/89

View Document

27/06/8927 June 1989 TO INC.CAP.TO �1000000 100189

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION

View Document

15/12/8815 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 PARTIC OF MORT/CHARGE 7261

View Document

19/07/8819 July 1988 PARTIC OF MORT/CHARGE 7261

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

01/06/871 June 1987 PUC 2 19998 X �1 ORD 130587

View Document

17/12/8617 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/12/8612 December 1986 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 COMPANY NAME CHANGED PIERNOT LIMITED CERTIFICATE ISSUED ON 05/12/86

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: G OFFICE CHANGED 27/11/86 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

27/11/8627 November 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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