PRODUCTION SERVICES NETWORK CORPORATE LIMITED

SC332737
15 JUSTICE MILL LANE ABERDEEN SCOTLAND AB11 6EQ

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 May 2017 officers Appointment of director (Mr Andrew James Findlay) 2 Buy now
29 May 2017 officers Termination of appointment of director (Andrew Charles Webster) 1 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 officers Appointment of secretary (Mr Iain Angus Jones) 2 Buy now
07 Jan 2016 officers Termination of appointment of secretary (Robert Muirhead Birnie Brown) 1 Buy now
07 Jan 2016 officers Termination of appointment of secretary (Robert Muirhead Birnie Brown) 1 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
14 Aug 2015 accounts Annual Accounts 3 Buy now
29 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 officers Appointment of director (Mr Stephen James Nicol) 2 Buy now
13 Feb 2015 officers Termination of appointment of director (David Miller Kemp) 1 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 accounts Annual Accounts 3 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 officers Appointment of director (Mr David Miller Kemp) 2 Buy now
24 Apr 2013 officers Termination of appointment of director (Duncan Skinner) 1 Buy now
26 Mar 2013 accounts Annual Accounts 3 Buy now
28 Jan 2013 officers Appointment of director (Mr Andrew Charles Webster) 2 Buy now
28 Jan 2013 officers Termination of appointment of director (Alister Mcgregor) 1 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
29 Oct 2012 officers Change of particulars for secretary (Robert Muirhead Birnie Brown) 1 Buy now
29 Oct 2012 officers Change of particulars for director (Alister James Mcgregor) 2 Buy now
10 Jul 2012 accounts Annual Accounts 2 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
14 Sep 2011 auditors Auditors Resignation Company 1 Buy now
14 Sep 2011 auditors Auditors Resignation Company 1 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 officers Appointment of secretary (Robert Muirhead Birnie Brown) 3 Buy now
05 May 2011 officers Appointment of director (Alister James Mcgregor) 3 Buy now
05 May 2011 officers Termination of appointment of director (Robert Keiller) 2 Buy now
05 May 2011 officers Termination of appointment of secretary (Md Secretaries Limited) 2 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 annual-return Annual Return 14 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
16 Jul 2009 officers Secretary's change of particulars md secretaries LIMITED logged form 1 Buy now
30 Oct 2008 annual-return Return made up to 22/10/08; full list of members 5 Buy now
11 Jan 2008 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers New director appointed 3 Buy now
10 Dec 2007 officers New director appointed 3 Buy now
19 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2007 incorporation Incorporation Company 24 Buy now