PM MECHANICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
17/09/2317 September 2023 | Confirmation statement made on 2023-05-01 with no updates |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Notification of Peter Mcgill as a person with significant control on 2021-05-02 |
15/02/2215 February 2022 | Cessation of Peter Mcgill as a person with significant control on 2021-05-01 |
20/01/2220 January 2022 | Cessation of Peter Mcgill as a person with significant control on 2021-05-01 |
20/01/2220 January 2022 | Notification of Peter Mcgill as a person with significant control on 2021-05-01 |
04/11/214 November 2021 | Cessation of Robert Mitchell as a person with significant control on 2021-05-01 |
04/11/214 November 2021 | Notification of Peter Mcgill as a person with significant control on 2021-05-01 |
04/11/214 November 2021 | Confirmation statement made on 2021-05-01 with updates |
04/11/214 November 2021 | Registered office address changed from Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 32 Dalriada Road Greenock PA16 0RB on 2021-11-04 |
06/10/216 October 2021 | Accounts for a dormant company made up to 2021-04-30 |
06/10/216 October 2021 | Termination of appointment of Robert Mitchell as a director on 2021-05-01 |
06/10/216 October 2021 | Appointment of Mr Peter Mcgill as a director on 2021-05-01 |
06/10/216 October 2021 | Certificate of change of name |
27/07/2127 July 2021 | Registered office address changed from 70 Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 2021-07-27 |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/04/203 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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