- Company Overview for PIMLICO & CO (UK) LTD (05312256)
- Filing history for PIMLICO & CO (UK) LTD (05312256)
- People for PIMLICO & CO (UK) LTD (05312256)
- More for PIMLICO & CO (UK) LTD (05312256)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 74 a high street wanstead london E11 2RJ | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
07 Jan 2009 | 363a | Return made up to 14/12/07; full list of members | |
23 Apr 2008 | CERTNM | Company name changed newlink properties uk LIMITED\certificate issued on 28/04/08 | |
01 Feb 2008 | 288a | New secretary appointed | |
01 Feb 2008 | 288b | Director resigned | |
01 Feb 2008 | 288a | New secretary appointed | |
18 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
13 Dec 2007 | 288a | New director appointed | |
13 Dec 2007 | 288b | Director resigned | |
13 Dec 2007 | 288b | Secretary resigned | |
02 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
15 Jan 2007 | 363s | Return made up to 14/12/06; full list of members | |
15 Jan 2007 | 363(288) |
Director's particulars changed
|
|
11 Dec 2006 | 287 | Registered office changed on 11/12/06 from: 74A high street wanstead london E11 2RJ | |
11 Dec 2006 | 288b | Director resigned | |
11 Dec 2006 | 288a | New director appointed | |
11 Dec 2006 | 288b | Secretary resigned | |
11 Dec 2006 | 288a | New secretary appointed | |
17 Aug 2006 | RESOLUTIONS |
Resolutions
|