- Company Overview for PYROTEC HOLDINGS LIMITED (06384708)
- Filing history for PYROTEC HOLDINGS LIMITED (06384708)
- People for PYROTEC HOLDINGS LIMITED (06384708)
- More for PYROTEC HOLDINGS LIMITED (06384708)
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
|
|
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 |