- Company Overview for PITCOMP 265 LIMITED (04237886)
- Filing history for PITCOMP 265 LIMITED (04237886)
- People for PITCOMP 265 LIMITED (04237886)
- Charges for PITCOMP 265 LIMITED (04237886)
- Insolvency for PITCOMP 265 LIMITED (04237886)
- More for PITCOMP 265 LIMITED (04237886)
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) |
---|---|---|---|
17 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Apr 2011 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 April 2011 | |
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2011 | 4.70 | Declaration of solvency | |
05 Apr 2011 | TM02 | Termination of appointment of Jonathan Rust as a secretary | |
30 Mar 2011 | AP01 | Appointment of Mr Mark Adams as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Bruce Ritchie as a director | |
21 Jun 2010 | AR01 |
Annual return made up to 20 June 2010
Statement of capital on 2010-06-21
|
|
13 May 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 10 May 2010 | |
12 May 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 20 June 2009 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Bruce Weir Ritchie on 1 May 2008 | |
12 Apr 2010 | AA | Full accounts made up to 31 December 2008 | |
11 Mar 2009 | 288a | Secretary appointed mr jonathan simon david anthony rust | |
04 Mar 2009 | 288b | Appointment Terminated Secretary paul viner | |
05 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
30 Jun 2008 | 288c | Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom | |
23 Jun 2008 | 363a | Return made up to 20/06/08; full list of members | |
01 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
01 Sep 2007 | 88(2)R | Ad 13/12/06--------- £ si 150000@1 | |
01 Sep 2007 | 123 | Nc inc already adjusted 13/12/06 |