- Company Overview for PIQUET SPORTS LIMITED (05157766)
- Filing history for PIQUET SPORTS LIMITED (05157766)
- People for PIQUET SPORTS LIMITED (05157766)
- More for PIQUET SPORTS LIMITED (05157766)
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) |
---|---|---|---|
23 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Andrea Bergamini on 18 June 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Gianfranco Sovernigo on 18 June 2010 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Aug 2009 | 363a | Return made up to 18/06/09; full list of members | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
12 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2009 | 363a | Return made up to 18/06/08; full list of members | |
14 Jan 2009 | 288b | Appointment terminated director luis coutinho vargas | |
14 Jan 2009 | 288b | Appointment terminated director giancarlo bada | |
14 Jan 2009 | 288a | Director appointed andrea bergamini | |
14 Jan 2009 | 288a | Director appointed gianfranco sovernigo | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: aston berry 58 thorpe road norwich norfolk NR1 1RY | |
10 Jul 2007 | 363a | Return made up to 18/06/07; full list of members | |
19 Jan 2007 | 288a | New director appointed | |
07 Jan 2007 | 288b | Secretary resigned | |
07 Jan 2007 | 288a | New secretary appointed | |
19 Dec 2006 | AA | Total exemption small company accounts made up to 31 October 2006 | |
29 Jun 2006 | 363a | Return made up to 18/06/06; full list of members | |
25 May 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
27 Jan 2006 | 287 | Registered office changed on 27/01/06 from: unit 2280 silverstone technology park silverstone circuit silverstone northampton northamptonshire NN12 8GX | |
17 Jan 2006 | CERTNM | Company name changed hitech piquet LIMITED\certificate issued on 17/01/06 | |
22 Sep 2005 | 288b | Secretary resigned;director resigned |