PAVEMENT TECHNOLOGY LIMITED: Filings
Overview
| Company Name | PAVEMENT TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC235002 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PAVEMENT TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2014
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||
Annual return made up to Aug 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Aug 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Termination of appointment of Denis Roderick Hall as a director on Feb 07, 2013 | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Aug 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Brian Reynolds as a director on Jan 16, 2012 | 3 pages | AP01 | ||||||||||||||
Appointment of Brian Reynolds as a secretary on Jan 16, 2012 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Crompton as a secretary on Jan 11, 2012 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of James Paul Crompton as a director on Jan 11, 2012 | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||||||
Annual return made up to Aug 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from 139 Summerlee Street Queenslie Glasgow G33 4DB on Sep 02, 2011 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Annual return made up to Aug 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Patrick Wirotius as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Paul Barry as a director | 6 pages | AP01 | ||||||||||||||
Appointment of James Paul Crompton as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Laurent Bermejo as a director | 2 pages | TM01 | ||||||||||||||
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