P-QUIP LIMITED: Filings
Overview
Company Name | P-QUIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC046702 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for P-QUIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Director's details changed for Mr James Whelan Harris on Nov 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Euan Alexander Edmondston Leask as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Hazel Hunter as a secretary on Dec 01, 2011 | 2 pages | AP03 | ||||||||||
Appointment of Paull & Williamsons Llp as a secretary on Dec 01, 2011 | 2 pages | AP04 | ||||||||||
Termination of appointment of Blackwood Partners Llp as a secretary on Dec 01, 2011 | 1 pages | TM02 | ||||||||||
Registered office address changed from , C/O Blackwood Partners Llp, 70 Queens Road, Aberdeen, AB15 4YE, United Kingdom on Dec 15, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to May 31, 2011 | 24 pages | AA | ||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Whelan Harris as a director on Jul 05, 2011 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG03s | ||||||||||
Registered office address changed from , Units 19-23 Belleknowes Industrial Estate, Inverkeithing, Fife, KY11 1HZ, Scotland on Sep 28, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Blackwood Partners Llp as a secretary on Jul 05, 2011 | 2 pages | AP04 | ||||||||||
Termination of appointment of James Duncan Green as a secretary on Jul 05, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alexander Naismith Seymour as a director on Jul 05, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Euan Alexander Edmondston Leask as a director on Jul 05, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a medium company made up to May 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stephen John Flindall on Sep 15, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a medium company made up to May 31, 2009 | 16 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0