Advanced company searchLink opens in new window

PIMCO 2297 LIMITED

Company number 05473084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2009 AA Full accounts made up to 31 December 2008
06 Jul 2009 363a Return made up to 07/06/09; full list of members
14 Apr 2009 288c Director's change of particulars / judith holbrey / 01/04/2009
05 Sep 2008 AA Full accounts made up to 31 December 2007
15 Aug 2008 288b Appointment terminated director james carter
14 Jul 2008 363a Return made up to 07/06/08; full list of members
18 Mar 2008 288a Director appointed judith holbrey
29 Oct 2007 288b Director resigned
09 Sep 2007 AA Full accounts made up to 31 December 2006
19 Jul 2007 363a Return made up to 07/06/07; full list of members
19 Jun 2007 287 Registered office changed on 19/06/07 from: suite 2 saturn centre greenbank technology park challenge way whitebirk blackburn BB1 5QB
27 Oct 2006 AA Full accounts made up to 31 December 2005
27 Oct 2006 225 Accounting reference date shortened from 30/11/06 to 31/12/05
27 Jul 2006 363s Return made up to 07/06/06; full list of members
08 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2005 288a New director appointed
01 Sep 2005 288a New director appointed
01 Sep 2005 288a New director appointed
01 Sep 2005 288a New director appointed
01 Sep 2005 288a New secretary appointed
01 Sep 2005 288a New director appointed
31 Aug 2005 395 Particulars of mortgage/charge
16 Aug 2005 287 Registered office changed on 16/08/05 from: suite 2 saturn centre greenbank technology park challenge way whitebrik preston lancashire BB1 5QB
04 Aug 2005 225 Accounting reference date extended from 30/06/06 to 30/11/06
22 Jul 2005 288b Secretary resigned