PIEZO LIMITED

Company Documents

DateDescription
01/02/121 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/111 November 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM THE BRIDGE HOUSE MILL LANE DRONFIELD S18 2XL

View Document

08/04/108 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/02/1015 February 2010 ORDER OF COURT TO WIND UP

View Document

06/10/096 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/02/9912 February 1999 COMPANY NAME CHANGED THOMAS JAMES MARKETING LIMITED CERTIFICATE ISSUED ON 15/02/99

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 69 WINDSOR ROAD SELSTON NOTTINGHAM NG16 6JH

View Document

02/12/982 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 3 LADY WALK GATEFORD MEADOWS WORKSOP NOTTINGHAMSHIRE S81 8TA

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9612 November 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company