- Company Overview for PINASTER LIMITED (05473414)
- Filing history for PINASTER LIMITED (05473414)
- People for PINASTER LIMITED (05473414)
- More for PINASTER LIMITED (05473414)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AD01 | Registered office address changed from Nash House 4 Stanley Park Road Wallington Surrey SM6 0EU on 22 March 2010 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | 288a | Director appointed mr william anthony kinnin | |
18 Aug 2009 | 363a | Return made up to 07/06/09; full list of members | |
20 May 2009 | 288c | Director's Change of Particulars / richard kinnin / 19/05/2009 / HouseName/Number was: , now: 54; Street was: 55 waterloo road, now: shawley crescent; Post Town was: epsom, now: epsom downs; Post Code was: KT19 8EX, now: KT18 5PH | |
20 May 2009 | 288b | Appointment Terminated Director john flintham | |
08 Dec 2008 | 363a | Return made up to 07/06/08; full list of members | |
27 Nov 2008 | 363a | Return made up to 07/06/07; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Apr 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
16 Apr 2007 | AA | Accounts made up to 30 June 2006 | |
25 Sep 2006 | 363s | Return made up to 07/06/06; full list of members | |
25 Sep 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
29 Jun 2005 | 288a | New director appointed | |
07 Jun 2005 | NEWINC | Incorporation |