PI ROTATING MACHINERY LIMITED

SC311894
CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB12 3LB

Documents

Documents
Date Category Description Pages
27 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2011 officers Termination of appointment of director (Steven Alexander Cordiner) 1 Buy now
07 Dec 2011 annual-return Annual Return 8 Buy now
09 Nov 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Nov 2011 capital Statement of capital (Section 108) 4 Buy now
07 Nov 2011 insolvency Solvency Statement dated 05/10/11 1 Buy now
07 Nov 2011 resolution Resolution 2 Buy now
31 Oct 2011 officers Appointment of director (Mr Graeme Bruce Sleigh) 2 Buy now
31 Oct 2011 officers Termination of appointment of director (John Graham Pearson) 1 Buy now
27 Apr 2011 accounts Annual Accounts 14 Buy now
17 Jan 2011 miscellaneous Miscellaneous 2 Buy now
14 Dec 2010 auditors Auditors Resignation Company 2 Buy now
10 Dec 2010 annual-return Annual Return 9 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Stephen John Wright) 2 Buy now
05 Jul 2010 accounts Annual Accounts 14 Buy now
21 Jun 2010 officers Appointment of director (Mr Michael Joseph Horgan) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Alexander Clark) 1 Buy now
16 Dec 2009 auditors Auditors Resignation Company 1 Buy now
30 Nov 2009 auditors Auditors Resignation Company 1 Buy now
26 Nov 2009 annual-return Annual Return 7 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 accounts Annual Accounts 4 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from 34 albyn place aberdeen aberdeenshire AB10 1FW 1 Buy now
04 Feb 2009 officers Secretary appointed christopher laskey fidler 2 Buy now
04 Feb 2009 officers Appointment Terminated Secretary stronachs secretaries LIMITED 1 Buy now
04 Feb 2009 officers Appointment Terminated Director neil mckerron 1 Buy now
04 Feb 2009 officers Appointment Terminated Director michael guinee 1 Buy now
04 Feb 2009 officers Director appointed john graham pearson 3 Buy now
04 Feb 2009 officers Director appointed colin ross fleming 3 Buy now
04 Feb 2009 officers Director appointed alexander clark 3 Buy now
18 Dec 2008 officers Director's Change of Particulars / stephen wright / 13/12/2008 / HouseName/Number was: 162, now: 19; Street was: south college street, now: south lodge drive; Post Town was: aberdeen, now: stonehaven; Post Code was: AB11 6LA, now: AB39 2PN; Country was: , now: scotland 1 Buy now
24 Nov 2008 annual-return Return made up to 14/11/08; full list of members 5 Buy now
01 Sep 2008 resolution Resolution 15 Buy now
01 Sep 2008 capital Notice of assignment of name or new name to shares 2 Buy now
01 Sep 2008 capital Ad 30/06/08 gbp si 4750@1=4750 gbp ic 5250/10000 2 Buy now
01 Sep 2008 capital Ad 30/06/08 gbp si 5249@1=5249 gbp ic 1/5250 2 Buy now
29 Jul 2008 accounts Annual Accounts 4 Buy now
18 Jun 2008 officers Director's Change of Particulars / stephen wright / 22/02/2008 / HouseName/Number was: , now: 162; Street was: 19 south lodge drive, now: south college street; Post Town was: stonehaven, now: aberdeen; Region was: , now: aberdeenshire; Post Code was: AB39 2PN, now: AB11 6LA 1 Buy now
15 May 2008 officers Secretary appointed stronachs secretaries LIMITED 2 Buy now
15 May 2008 officers Appointment Terminated Secretary stronachs 1 Buy now
11 Mar 2008 annual-return Return made up to 14/11/07; full list of members 4 Buy now
16 Nov 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
23 Feb 2007 officers Director resigned 1 Buy now
23 Feb 2007 officers New director appointed 3 Buy now
23 Feb 2007 officers New director appointed 3 Buy now
23 Feb 2007 officers New director appointed 3 Buy now
23 Feb 2007 officers New director appointed 2 Buy now
05 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2006 incorporation Incorporation Company 16 Buy now