- Company Overview for PINEWAY SYSTEMS LIMITED (06386218)
- Filing history for PINEWAY SYSTEMS LIMITED (06386218)
- People for PINEWAY SYSTEMS LIMITED (06386218)
- More for PINEWAY SYSTEMS LIMITED (06386218)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2011 | DS01 | Application to strike the company off the register | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2009 | AR01 |
Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-12-17
|
|
17 Dec 2009 | CH01 | Director's details changed for Ayodeji Albert Akinyele on 1 October 2009 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2009 | 363a | Return made up to 01/10/08; full list of members | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 225 | Accounting reference date shortened from 31/10/08 to 30/09/08 | |
01 Dec 2007 | 287 | Registered office changed on 01/12/07 from: laurents accounting services 46 parham drive gants hill ilford essex IG2 6NB | |
01 Dec 2007 | 288a | New secretary appointed | |
14 Nov 2007 | 288b | Secretary resigned | |
14 Nov 2007 | 288b | Director resigned | |
14 Nov 2007 | 287 | Registered office changed on 14/11/07 from: 44 upper belgrave road clifton bristol BS8 2XN | |
01 Oct 2007 | NEWINC | Incorporation |