- Company Overview for PINSTRIPES LIMITED (06466721)
- Filing history for PINSTRIPES LIMITED (06466721)
- People for PINSTRIPES LIMITED (06466721)
- Charges for PINSTRIPES LIMITED (06466721)
- More for PINSTRIPES LIMITED (06466721)
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) |
---|---|---|---|
15 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Sharon Janine Jackson on 1 April 2012 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jan 2012 | AD01 | Registered office address changed from 30 Harborough Road, Kingsthorpe Northampton Northants NN2 7AZ on 8 January 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Peter Andrew Finch on 5 January 2011 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | TM02 | Termination of appointment of Sharon Jackson as a secretary | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
04 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
05 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
02 May 2008 | CERTNM | Company name changed delta dry cleaners LTD\certificate issued on 07/05/08 | |
13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2008 | NEWINC | Incorporation |