About

Registered Number: SC272422
Date of Incorporation: 25/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: 18 Bon Accord Crescent, Aberdeen, AB11 6XY

 

Established in 2004, Product Management International Ltd has its registered office in the United Kingdom. The current directors of this organisation are listed as Ac Morrison & Richards Llp, Inglis, Rhona, Inglis, Rhona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLIS, Rhona 28 February 2018 - 1
INGLIS, Rhona 25 August 2004 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
AC MORRISON & RICHARDS LLP 01 July 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 02 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 September 2018
PSC04 - N/A 03 September 2018
PSC01 - N/A 03 September 2018
AP01 - Appointment of director 14 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 26 November 2015
AP04 - Appointment of corporate secretary 03 October 2015
TM02 - Termination of appointment of secretary 03 October 2015
AR01 - Annual Return 28 September 2015
CH04 - Change of particulars for corporate secretary 28 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
AA - Annual Accounts 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.