SELECT CONTRACT MAINTENANCE LIMITED

Company Documents

DateDescription
09/04/199 April 2019 ORDER OF COURT - DISSOLUTION VOID

View Document

26/02/1426 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/135 December 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/11/1326 November 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

26/11/1326 November 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/07/138 July 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/05/1324 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/12/1221 December 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/11/126 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/07/123 July 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/04/1224 April 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

24/04/1224 April 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

31/12/1131 December 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/11/1125 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/06/1128 June 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/06/113 June 2011 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

03/06/113 June 2011 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

21/12/1021 December 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/06/1025 June 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/12/0923 December 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/06/0926 June 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/01/095 January 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

04/12/084 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/07/0817 July 2008 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/07/083 July 2008 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/01/085 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

14/12/0714 December 2007 ADMINISTRATORS PROGRESS REPORT

View Document

23/11/0723 November 2007 EXTENSION OF ADMINISTRATION

View Document

10/07/0710 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/02/072 February 2007 STATEMENT OF PROPOSALS

View Document

02/02/072 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

15/01/0715 January 2007 STATEMENT OF PROPOSALS

View Document

05/12/065 December 2006 APPOINTMENT OF ADMINISTRATOR

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: SGM HOUSE, BELLEKNOWES INVERKEITHING FIFE KY11 1HZ

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

09/08/059 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: SGM HOUSE BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

20/06/0220 June 2002 PARTIC OF MORT/CHARGE *****

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 COMPANY NAME CHANGED PBL 185 LIMITED CERTIFICATE ISSUED ON 08/02/02

View Document

06/12/016 December 2001 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