PFI (LIMITED PARTNER) LIMITED

SC201127
2ND FLOOR 11 THISTLE STREET EDINBURGH EH2 1DF

Documents

Documents
Date Category Description Pages
05 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2015 annual-return Annual Return 6 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2015 accounts Annual Accounts 48 Buy now
24 Sep 2015 officers Appointment of director (Mr Jonathan Peter Doberman) 2 Buy now
24 Sep 2015 officers Termination of appointment of director (Nestor Augusto Castillo Borrero) 1 Buy now
02 Jul 2015 officers Change of particulars for corporate director (Biif Corporate Services Limited) 1 Buy now
18 Nov 2014 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 10 Buy now
29 May 2014 officers Appointment of director (Mr Nestor Augusto Castillo Borrero) 2 Buy now
29 May 2014 officers Termination of appointment of director (Michael Forrest) 1 Buy now
21 May 2014 officers Change of particulars for director (Mr Michael Forrest) 2 Buy now
23 Dec 2013 officers Change of particulars for director (Mr Michael Forrest) 2 Buy now
30 Oct 2013 annual-return Annual Return 6 Buy now
10 Oct 2013 officers Change of particulars for director (Mr Michael Forrest) 2 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 accounts Annual Accounts 52 Buy now
27 Feb 2013 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
26 Feb 2013 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
26 Feb 2013 officers Change of particulars for corporate secretary (Infrastructure Managers Limited) 2 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
01 Aug 2012 accounts Annual Accounts 14 Buy now
06 Jun 2012 officers Appointment of director (Michael Forrest) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Laurence Clarke) 1 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
16 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 10 9 Buy now
11 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 9 23 Buy now
18 Jul 2011 incorporation Memorandum Articles 5 Buy now
18 Jul 2011 resolution Resolution 3 Buy now
22 Jun 2011 accounts Annual Accounts 15 Buy now
29 Oct 2010 annual-return Annual Return 6 Buy now
29 Oct 2010 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
01 Jul 2010 accounts Annual Accounts 15 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (Infrastructure Managers Limited) 2 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
15 May 2009 officers Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 1 Buy now
12 May 2009 officers Director appointed biif corporate services LIMITED 2 Buy now
12 May 2009 officers Appointment terminated director michael ryan 1 Buy now
12 May 2009 officers Appointment terminated director john mcdonagh 1 Buy now
12 May 2009 officers Director appointed laurence clarke 2 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from c/o infrastructure managers LTD 3RD floor, hanover house 45 hanover street, edinburgh midlothian EH2 2PJ 1 Buy now
10 Mar 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
04 Feb 2009 accounts Annual Accounts 15 Buy now
01 Dec 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
16 May 2008 officers Director's change of particulars / michael ryan / 01/04/2008 1 Buy now
05 Feb 2008 accounts Annual Accounts 14 Buy now
09 Jan 2008 mortgage Partic of mort/charge ***** 7 Buy now
28 Dec 2007 mortgage Mortgage Alter Floating Charge 8 Buy now
28 Dec 2007 mortgage Mortgage Alter Floating Charge 8 Buy now
28 Dec 2007 mortgage Partic of mort/charge ***** 6 Buy now
30 Nov 2007 mortgage Mortgage Alter Floating Charge 8 Buy now
28 Nov 2007 mortgage Mortgage Alter Floating Charge 8 Buy now
22 Nov 2007 mortgage Partic of mort/charge ***** 6 Buy now
22 Nov 2007 mortgage Partic of mort/charge ***** 7 Buy now
31 Oct 2007 annual-return Return made up to 29/10/07; full list of members 3 Buy now
31 Oct 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 accounts Annual Accounts 12 Buy now
24 Jan 2007 resolution Resolution 3 Buy now
04 Jan 2007 mortgage Mortgage Alter Floating Charge 7 Buy now
04 Jan 2007 mortgage Mortgage Alter Floating Charge 8 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 6 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 6 Buy now
13 Nov 2006 annual-return Return made up to 29/10/06; full list of members 3 Buy now
03 Feb 2006 accounts Annual Accounts 12 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
09 Jan 2006 capital Declaration of assistance for shares acquisition 18 Buy now
09 Jan 2006 capital Declaration of assistance for shares acquisition 19 Buy now
09 Jan 2006 capital Declaration of assistance for shares acquisition 19 Buy now
09 Jan 2006 capital Declaration of assistance for shares acquisition 18 Buy now
09 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jan 2006 capital Declaration of assistance for shares acquisition 10 Buy now
15 Dec 2005 officers New director appointed 3 Buy now
27 Nov 2005 annual-return Return made up to 29/10/05; full list of members 3 Buy now
27 Nov 2005 address Registered office changed on 27/11/05 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF 1 Buy now
27 Nov 2005 officers Secretary's particulars changed 1 Buy now
27 Nov 2005 address Location of register of members 1 Buy now
27 Nov 2005 address Location of debenture register 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 76 george street edinburgh midlothian EH2 3BU 1 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
09 Sep 2005 officers New secretary appointed 1 Buy now
19 Jul 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
01 Feb 2005 accounts Annual Accounts 12 Buy now
02 Nov 2004 annual-return Return made up to 29/10/04; full list of members 7 Buy now
09 Aug 2004 officers New director appointed 3 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
09 Aug 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 officers New director appointed 4 Buy now
03 Aug 2004 officers New director appointed 3 Buy now
05 Mar 2004 officers New director appointed 3 Buy now
04 Mar 2004 officers Director resigned 1 Buy now
05 Jan 2004 accounts Annual Accounts 12 Buy now
14 Nov 2003 annual-return Return made up to 29/10/03; full list of members 7 Buy now