- Company Overview for PILKINGTON FINANCIAL SERVICES LIMITED (06475006)
- Filing history for PILKINGTON FINANCIAL SERVICES LIMITED (06475006)
- People for PILKINGTON FINANCIAL SERVICES LIMITED (06475006)
- More for PILKINGTON FINANCIAL SERVICES LIMITED (06475006)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Jul 2010 | AR01 |
Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-07-07
|
|
07 Jul 2010 | AP01 | Appointment of Mr Tahir Iqbal as a director | |
07 Jul 2010 | AD01 | Registered office address changed from Office 228 111 Piccadilly Manchester M1 2HX on 7 July 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Khuram Iqbal as a director | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Jun 2009 | 363a | Return made up to 16/01/09; full list of members | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2009 | 288b | Appointment Terminated Secretary mobeen ashraf | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from park gates bury new road prestwich manchester M25 0JW | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from office 228 111 piccadilly manchester M1 2HX | |
16 Jan 2008 | NEWINC | Incorporation |