Advanced company searchLink opens in new window

PGS EM LIMITED

Company number SC243297

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2007 288b Director resigned
09 Jul 2007 288b Director resigned
09 Jul 2007 288b Director resigned
09 Jul 2007 288b Director resigned
09 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2007 88(2)R Ad 11/05/07--------- £ si 675@1=675 £ ic 7397568/7398243
16 May 2007 88(2)R Ad 28/02/07--------- £ si 180@1=180 £ ic 7397388/7397568
15 Feb 2007 88(2)R Ad 31/07/06--------- £ si 1146658@1
15 Feb 2007 88(2)R Ad 18/04/06--------- £ si 1750000@1
15 Feb 2007 363s Return made up to 03/02/07; full list of members
04 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Aug 2006 88(2)R Ad 31/07/06--------- £ si 1146658@1=1146658 £ ic 6250730/7397388
25 Apr 2006 88(2)R Ad 18/04/06--------- £ si 1750000@1=1750000 £ ic 4500730/6250730
29 Mar 2006 MISC Auditors resignation section 394
23 Feb 2006 363s Return made up to 03/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
23 Feb 2006 288a New director appointed
17 Feb 2006 225 Accounting reference date extended from 31/10/06 to 31/12/06
26 Jan 2006 AA Full accounts made up to 31 October 2005
24 Jan 2006 288a New director appointed
07 Dec 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2005 88(2)R Ad 06/12/05--------- £ si 1500000@1=1500000 £ ic 3000730/4500730
16 Sep 2005 410(Scot) Partic of mort/charge *