Advanced company searchLink opens in new window

PYROTEC HOLDINGS LIMITED

Company number 06384708

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)
17 May 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders
09 Jan 2010 AD02 Register inspection address has been changed
28 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
09 Feb 2009 AA Accounts for a dormant company made up to 30 September 2008
09 Dec 2008 287 Registered office changed on 09/12/2008 from the old forge main road fyfield abingdon oxfordshire OX13 5LN
09 Dec 2008 363a Return made up to 12/11/08; full list of members
09 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2008 88(2) Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\
08 Oct 2008 287 Registered office changed on 08/10/2008 from the old forge main road fyfield abingdon oxfordshire OX13 5LN
08 Oct 2008 288b Appointment terminated director robert cherry
08 Oct 2008 288b Appointment terminated secretary pauline prosser
08 Oct 2008 288a Director appointed paul anthony slater
08 Oct 2008 288a Director appointed stephen pitts
08 Oct 2008 288a Director appointed stephen kenneth dexter
01 Oct 2008 287 Registered office changed on 01/10/2008 from morgan cole bradley court park place cardiff CF10 3DP
28 Sep 2007 NEWINC Incorporation