SONDER PKFR LIMITED

SC391753
13 QUEEN'S ROAD ABERDEEN AB15 4YL

Documents

Documents
Date Category Description Pages
20 Jun 2017 gazette Gazette Dissolved Compulsory 1 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
18 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
06 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Registration of a charge 7 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
25 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
27 Dec 2012 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
27 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 change-of-constitution Notice Restriction On Company Articles 2 Buy now
06 Dec 2012 resolution Resolution 27 Buy now
06 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 1 3 Buy now
04 Aug 2012 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
07 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2012 officers Change of particulars for director (John Scott Murray) 2 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
18 May 2012 gazette Gazette Notice Compulsary 1 Buy now
11 Apr 2011 resolution Resolution 26 Buy now
25 Mar 2011 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
02 Mar 2011 capital Return of Allotment of shares 4 Buy now
16 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Feb 2011 officers Appointment of director (John Scott Murray) 3 Buy now
16 Feb 2011 officers Termination of appointment of director (Roger Connon) 2 Buy now
16 Feb 2011 officers Termination of appointment of director (John Rutherford) 2 Buy now
16 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jan 2011 incorporation Incorporation Company 48 Buy now