Advanced company searchLink opens in new window

THE PIERRE SMIRNOFF COMPANY,LIMITED

Company number FC018270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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