This company is commonly known as Pelikan Hardcopy Scotland Limited. The company was founded 32 years ago and was given the registration number 02686787. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindleyplace, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PELIKAN HARDCOPY SCOTLAND LIMITED |
---|---|---|
Company Number | : | 02686787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 1992 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 27 October 2017 | Active |
6, Gladstone Terrace, Turriff, AB53 4AW | Director | 05 August 2008 | Active |
2 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ | Secretary | - | Active |
Freienstrasse 6 Appartement 3, 8132 Egg, Switzerland, FOREIGN | Secretary | 24 February 1995 | Active |
One London Wall, London, EC2Y 5AB | Corporate Nominee Secretary | 07 September 2001 | Active |
5124 Corinthian Bay Drive, Plano, Texas 75093 Usa, FOREIGN | Director | 24 February 1995 | Active |
2 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ | Director | - | Active |
16, Deveron Park, Huntly, AB54 8UZ | Director | 05 August 2008 | Active |
Eggmat 4, Oberageri, Switzerland, FOREIGN | Director | - | Active |
Hasenbuehlweg 11, Zug 6300, Switzerland, | Director | - | Active |
Eendekoi 22, Dunen, Holland, | Director | - | Active |
4709 Augusta Drive, Frisco, United States, | Director | 24 February 1995 | Active |
14 Cyprus Point Court, Frisco, Texas 75034 Usa, FOREIGN | Director | 24 February 1995 | Active |
7123 Briarmeadow Drive, Dallas, U S A, 75230 | Director | 10 December 1998 | Active |
Rowinstane, Ruthven, Huntly, AB54 4SR | Director | - | Active |
10 Howieson Place, Inverurie, AB51 4ZX | Director | - | Active |
Im Langhans 4, Egg, Zurich, CH8132 | Director | 14 October 2002 | Active |
Im Langhans 4, Egg, Zurich, CH8132 | Director | 28 January 1998 | Active |
Abendbergweg 5, Konstanz, Germany, | Director | 31 October 2002 | Active |
Hinwilerstr 6, Ottikon, Switzerland, CH8626 | Director | 24 February 1995 | Active |
4 Upperboat Place, Inverurie, AB51 3WQ | Director | 30 September 2001 | Active |
Pelikan International Corporation Berhad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malaysia |
Address | : | No 9, Pemaju U1/15, Seksyen U1, Selangor Darul Ehsan, Malaysia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-08-20 | Insolvency | Liquidation in administration progress report. | Download |
2018-03-06 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-02-07 | Insolvency | Liquidation in administration proposals. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-01-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-11-07 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Officers | Appoint corporate secretary company with name date. | Download |
2017-06-23 | Accounts | Accounts with accounts type small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type full. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.