- Company Overview for PGS EM LIMITED (SC243297)
- Filing history for PGS EM LIMITED (SC243297)
- People for PGS EM LIMITED (SC243297)
- Charges for PGS EM LIMITED (SC243297)
- More for PGS EM LIMITED (SC243297)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from birch house 10 bankhead crossway south edinburgh lothian EH11 4EP | |
04 Mar 2009 | 353 | Location of register of members | |
18 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2009 | AUD | Auditor's resignation | |
10 Feb 2009 | AUD | Auditor's resignation | |
30 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 40 sciennes edinburgh lothian EH9 1NJ | |
22 Apr 2008 | 288a | Director appointed jon erkik reinhardsen | |
18 Apr 2008 | 288b | Appointment terminated secretary antony robison | |
18 Apr 2008 | 288b | Appointment terminated director svein rennemo | |
18 Apr 2008 | 288a | Secretary appointed leon john walker | |
05 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
28 Jan 2008 | 288c | Director's particulars changed | |
14 Jan 2008 | 419a(Scot) | Dec mort/charge * | |
24 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
14 Aug 2007 | AUD | Auditor's resignation | |
25 Jul 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
10 Jul 2007 | 88(2)R | Ad 29/06/07--------- £ si 26145@1=26145 £ ic 7398243/7424388 | |
10 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2007 | 288a | New director appointed | |
09 Jul 2007 | 288a | New director appointed | |
09 Jul 2007 | 288a | New director appointed | |
09 Jul 2007 | 288b | Director resigned | |
09 Jul 2007 | 288b | Director resigned |