- Company Overview for PIECE MILL LTD (05982113)
- Filing history for PIECE MILL LTD (05982113)
- People for PIECE MILL LTD (05982113)
- Charges for PIECE MILL LTD (05982113)
- More for PIECE MILL LTD (05982113)
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) |
---|---|---|---|
03 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
03 Nov 2009 | AD02 | Register inspection address has been changed | |
03 Nov 2009 | CH01 | Director's details changed for David Stross on 30 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
30 Jun 2009 | 363a | Return made up to 30/10/08; full list of members | |
30 Jun 2009 | 288b | Appointment terminated secretary andrew jackson | |
27 Mar 2009 | 288b | Appointment terminated director and secretary debra ivanoff | |
21 Mar 2009 | 288b | Appointment terminated director norman ellis | |
21 Mar 2009 | 288b | Appointment terminate, secretary janet berry logged form | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS | |
21 Mar 2009 | 288a | Secretary appointed andrew howard jackson | |
21 Mar 2009 | 288a | Director appointed andrew james laver | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from bank chambers 1 hick lane batley west yorkshire WF17 5TD | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from quarry house 199 quarry road cleckheaton west yorkshire BD19 4RS | |
12 Dec 2007 | CERTNM | Company name changed horton street LIMITED\certificate issued on 12/12/07 | |
03 Dec 2007 | 363a | Return made up to 30/10/07; full list of members | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: 43 st pauls street leeds west yorkshire LS1 2JG | |
27 Mar 2007 | 88(2)R | Ad 07/12/06--------- £ si 49@1=49 £ ic 51/100 | |
10 Jan 2007 | 395 | Particulars of mortgage/charge | |
08 Jan 2007 | 395 | Particulars of mortgage/charge | |
02 Jan 2007 | 288a | New director appointed | |
23 Dec 2006 | 395 | Particulars of mortgage/charge | |
29 Nov 2006 | 395 | Particulars of mortgage/charge |