- Company Overview for PINBOARD (UK) LIMITED (06161044)
- Filing history for PINBOARD (UK) LIMITED (06161044)
- People for PINBOARD (UK) LIMITED (06161044)
- Charges for PINBOARD (UK) LIMITED (06161044)
- More for PINBOARD (UK) LIMITED (06161044)
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) |
---|---|---|---|
19 Dec 2012 | TM01 | Termination of appointment of James Wiseman as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Jennifer Perrier as a director | |
19 Dec 2012 | AP01 | Appointment of Mr Bashir Hakamali Nathoo as a director | |
19 Jul 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Oct 2011 | AP01 | Appointment of Jennie Perrier as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Katherine Harben as a director | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Miss Katherine Nancy Harben on 12 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Mr James William Wiseman on 12 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Mrs Maria Renault on 12 May 2010 | |
14 May 2010 | CH04 | Secretary's details changed for Citco Jersey Limited on 12 May 2010 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 May 2009 | 363a | Return made up to 14/03/09; full list of members | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 42 bruton place london W1J 6PA | |
10 Nov 2008 | 288b | Appointment terminated director kate harben | |
04 Nov 2008 | 288a | Director appointed james william wiseman | |
04 Nov 2008 | 288b | Appointment terminated director doron biran | |
04 Nov 2008 | 288b | Appointment terminated director jennifer perrier | |
02 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Oct 2008 | CERTNM | Company name changed queensbridge house general partner LIMITED\certificate issued on 30/10/08 |