- Company Overview for PIONEERSIGN LIMITED (02460872)
- Filing history for PIONEERSIGN LIMITED (02460872)
- People for PIONEERSIGN LIMITED (02460872)
- Charges for PIONEERSIGN LIMITED (02460872)
- More for PIONEERSIGN LIMITED (02460872)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2011 | DS01 | Application to strike the company off the register | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
07 Jan 2011 | AR01 |
Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-01-07
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Mr Norman Roger Beddington on 2 October 2009 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
20 Jan 2009 | 288c | Director's Change of Particulars / norman beddington / 19/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 47; Street was: 30 lloyd baker street, now: barrington rd; Post Code was: WC1X 9AB, now: N8 8QT | |
20 Jan 2009 | 288c | Secretary's Change of Particulars / charlotte thompson / 19/01/2009 / Title was: , now: ms; HouseName/Number was: , now: 47; Street was: 30 lloyd baker street, now: barrington rd; Region was: , now: london; Post Code was: WC1X 9AB, now: N8 8QT; Country was: , now: uk; Occupation was: \, now: charity manager | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 30 lloyd baker street london WC1X 9AB | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jan 2008 | 363a | Return made up to 06/01/08; full list of members | |
02 Jan 2008 | 288c | Secretary's particulars changed | |
31 Dec 2007 | 363a | Return made up to 06/01/07; full list of members | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
24 Jan 2006 | 363a | Return made up to 06/01/06; full list of members | |
24 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
26 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
11 Jan 2005 | 363s | Return made up to 06/01/05; full list of members | |
03 Feb 2004 | AA | Total exemption small company accounts made up to 31 March 2003 |