- Company Overview for THE PIERRE SMIRNOFF COMPANY,LIMITED (FC018270)
- Filing history for THE PIERRE SMIRNOFF COMPANY,LIMITED (FC018270)
- People for THE PIERRE SMIRNOFF COMPANY,LIMITED (FC018270)
- UK establishments for THE PIERRE SMIRNOFF COMPANY,LIMITED (FC018270)
- More for THE PIERRE SMIRNOFF COMPANY,LIMITED (FC018270)
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) |
---|---|---|---|
07 Dec 2001 | BR4 |
Dir appointed 01/04/00 keith wimbush connecticut usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDir appointed 01/04/00 keith wimbush connecticut usa |
28 Nov 2001 | BR4 | Dir appointed 10/11/00 roger hugh myddelton 21 lawford road london NW5 2LH | |
01 Aug 2001 | AA | Full accounts made up to 30 June 2000 | |
06 Apr 2001 | AAMD | Amended full accounts made up to 30 June 1999 | |
01 Aug 2000 | AA | Full accounts made up to 30 June 1999 | |
08 Feb 2000 | BR4 | Dir resigned 30/04/99 david scott | |
03 Aug 1999 | 225 | Accounting reference date shortened from 30/09/99 to 30/06/99 | |
15 Jul 1999 | AA | Full accounts made up to 30 June 1998 | |
03 Aug 1998 | AA | Full accounts made up to 30 September 1997 | |
26 Jun 1998 | BR6 | BR002713 par terminated 30/04/98 partine alice petetin | |
26 Jun 1998 | BR4 | Dir appointed 20/05/98 kim manley london BW3 1HH | |
26 Jun 1998 | BR4 | Dir resigned 30/04/98 susan murray | |
26 Jun 1998 | BR4 | Sec resigned 30/04/98 martine alice petetin | |
08 Oct 1997 | AA | Full accounts made up to 30 September 1996 | |
18 Oct 1996 | AA | Full accounts made up to 30 September 1995 | |
15 Oct 1996 | BR4 |
Sec appointed 28/11/95 ms martine alice petetin 60 minford gardens london W14 oap
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSec appointed 28/11/95 ms martine alice petetin 60 minford gardens london W14 oap |
02 Oct 1996 | BR6 |
BR002713 par appointed 28/11/95 mr john james corbett 18 carlisle gardens carlisle place london SW1P 1HX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR002713 par appointed 28/11/95 mr john james corbett 18 carlisle gardens carlisle place london SW1P 1HX |
02 Oct 1996 | BR6 | BR002713 par terminated 28/11/95 stuart purves miller | |
02 Oct 1996 | BR6 |
BR002713 par appointed 28/11/95 ms susan elizabeth murray the stables st marys walk north aston oxford oxfordshire OX6 4JA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR002713 par appointed 28/11/95 ms susan elizabeth murray the stables st marys walk north aston oxford oxfordshire OX6 4JA |
02 Oct 1996 | BR6 | BR002713 par terminated 28/11/95 mr dennis malamatinas | |
02 Oct 1996 | BR6 | BR002713 par terminated 28/11/95 michael stanley leathes | |
02 Oct 1996 | BR5 | BR002713 address change 01/08/96 151 marylebone road london NN1 5QE | |
02 Oct 1996 | BR4 |
Dir resigned 28/11/95 stuart purves miller
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDir resigned 28/11/95 stuart purves miller |
02 Oct 1996 | BR4 | Dir appointed 28/11/95 mr john james corbett 18 carlisle mansions carlisle place london SW1P 1HX | |
02 Oct 1996 | BR4 |
Sec change in partic 28/11/95 david scott 77 walsingham queens meud st johns wood london NW8
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSec change in partic 28/11/95 david scott 77 walsingham queens meud st johns wood london NW8 |