- Company Overview for PIMS ENTERPRISES LIMITED (04477317)
- Filing history for PIMS ENTERPRISES LIMITED (04477317)
- People for PIMS ENTERPRISES LIMITED (04477317)
- Charges for PIMS ENTERPRISES LIMITED (04477317)
- Insolvency for PIMS ENTERPRISES LIMITED (04477317)
- More for PIMS ENTERPRISES LIMITED (04477317)
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 Dec 2003 | 288b | Director resigned | |
16 Sep 2003 | 244 | Delivery ext'd 3 mth 31/12/02 | |
05 Sep 2003 | 353 | Location of register of members | |
15 Aug 2003 | 363a | Return made up to 04/07/03; full list of members | |
15 Jul 2003 | 288c | Secretary's particulars changed | |
12 Apr 2003 | 395 | Particulars of mortgage/charge | |
27 Mar 2003 | 288a | New director appointed | |
11 Mar 2003 | 288a | New director appointed | |
11 Mar 2003 | 288a | New director appointed | |
11 Mar 2003 | 288a | New director appointed | |
06 Feb 2003 | 395 | Particulars of mortgage/charge | |
29 Jan 2003 | MA | Memorandum and Articles of Association | |
29 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2003 | 123 | £ nc 1000/1000000 17/01/03 | |
29 Jan 2003 | 225 | Accounting reference date shortened from 31/12/03 to 31/12/02 | |
09 Jan 2003 | CERTNM | Company name changed sejley LIMITED\certificate issued on 09/01/03 | |
06 Jan 2003 | 225 | Accounting reference date extended from 31/07/03 to 31/12/03 | |
06 Jan 2003 | 288b | Director resigned | |
06 Jan 2003 | 288b | Secretary resigned | |
06 Jan 2003 | 288a | New director appointed | |
06 Jan 2003 | 288a | New secretary appointed;new director appointed | |
06 Jan 2003 | 287 | Registered office changed on 06/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF | |
04 Jul 2002 | NEWINC | Incorporation |