- 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) |
---|---|---|---|
02 Aug 2004 | AA | Full accounts made up to 31 December 2003 | |
01 Jul 2004 | 363s | Return made up to 20/06/04; full list of members | |
18 Dec 2003 | 288b | Secretary resigned | |
18 Dec 2003 | 288a | New secretary appointed | |
04 Aug 2003 | AA | Full accounts made up to 31 December 2002 | |
30 Jun 2003 | 363s | Return made up to 20/06/03; full list of members | |
31 May 2003 | RESOLUTIONS |
Resolutions
|
|
31 May 2003 | RESOLUTIONS |
Resolutions
|
|
31 May 2003 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2003 | AA | Accounts made up to 31 December 2001 | |
24 Apr 2003 | 225 | Accounting reference date shortened from 30/06/02 to 31/12/01 | |
08 Oct 2002 | 363s | Return made up to 20/06/02; full list of members | |
29 Aug 2002 | 287 | Registered office changed on 29/08/02 from: 3 bank house high street wrotham kent TN15 7AE | |
19 Aug 2002 | 395 | Particulars of mortgage/charge | |
15 Aug 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Aug 2002 | 88(2)R | Ad 16/05/02--------- £ si 1@1=1 £ ic 1/2 | |
10 Aug 2002 | 288b | Director resigned | |
05 Jul 2002 | 288a | New director appointed | |
20 Jun 2002 | 287 | Registered office changed on 20/06/02 from: 47 castle street reading berkshire RG1 7SR | |
20 Jun 2002 | 288a | New secretary appointed | |
20 Jun 2002 | 288a | New director appointed | |
20 Jun 2002 | 288b | Director resigned | |
20 Jun 2002 | 288b | Secretary resigned | |
13 Jun 2002 | 395 | Particulars of mortgage/charge | |
20 Jun 2001 | NEWINC | Incorporation |