PIGNONE ENGINEERING

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a members' voluntary winding up

View Document

09/11/239 November 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

09/11/239 November 2023 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

02/11/232 November 2023 Declaration of solvency

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

02/11/232 November 2023 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 2023-11-02

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/09/2221 September 2022 Second filing of Confirmation Statement dated 2022-03-06

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / AKHLESH PRASAD MATHUR / 01/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS PETER BUDGE / 01/08/2019

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM THE ARK 201 TALGARTH ROAD HAMMERSMITH LONDON W6 8BJ

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL ELECTRIC COMPANY

View Document

13/07/1813 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

02/01/182 January 2018 REDUCE ISSUED CAPITAL 14/12/2017

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED AKHLESH PRASAD MATHUR

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICCARDO BARBIERI

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR SLOAN

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED ANDREW THOMAS PETER BUDGE

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MURRAY CAMPBELL SLOAN / 18/07/2014

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED RICCARDO BARBIERI

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUCA PASSALEVA

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MURRAY CAMPBELL SLOAN / 09/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCA PASSALEVA / 09/03/2015

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 SECTION 519

View Document

26/11/1326 November 2013 SECTION 519

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 25 GREEN STREET LONDON W1K 7AX UNITED KINGDOM

View Document

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECOND FILING WITH MUD 06/03/11 FOR FORM AR01

View Document

20/02/1320 February 2013 SECOND FILING WITH MUD 06/03/12 FOR FORM AR01

View Document

20/02/1320 February 2013 SECOND FILING WITH MUD 06/03/10 FOR FORM AR01

View Document

09/01/139 January 2013 06/03/09 FULL LIST AMEND

View Document

04/01/134 January 2013 06/03/07 FULL LIST AMEND

View Document

04/01/134 January 2013 06/03/06 FULL LIST AMEND

View Document

04/01/134 January 2013 06/03/04 FULL LIST AMEND

View Document

04/01/134 January 2013 06/03/03 FULL LIST AMEND

View Document

04/01/134 January 2013 06/03/08 FULL LIST AMEND

View Document

04/01/134 January 2013 06/03/05 FULL LIST AMEND

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MURRAY CAMPBELL SLOAN / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA PASSALEVA / 01/10/2009

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

23/11/0923 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER EVERETT

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ALASDAIR MURRAY CAMPBELL SLOAN

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR DIARMAID MULHOLLAND

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 S366A DISP HOLDING AGM 10/10/01

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 2 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PV

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: NO 2 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 25 GREEN ST MAYFAIR LONDON W1Y 3FB

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/96

View Document

18/10/9618 October 1996 £ NC 176218104/70001 27/09/96

View Document

18/10/9618 October 1996 ALTER MEM AND ARTS 27/09/96

View Document

18/10/9618 October 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/10/9618 October 1996 £ NC 70001/176218104 27/09/96

View Document

18/10/9618 October 1996 NC INC ALREADY ADJUSTED 27/09/96

View Document

18/10/9618 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96

View Document

16/10/9616 October 1996 882R ALLOT 1 SHARE 6 REC 141096

View Document

16/10/9616 October 1996 £ NC 70000/70001 04/09/96

View Document

16/10/9616 October 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/9626 September 1996 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

26/09/9626 September 1996 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

26/09/9626 September 1996 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

26/09/9626 September 1996 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

23/08/9523 August 1995 RETURN MADE UP TO 06/03/95; CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9417 August 1994 ADOPT MEM AND ARTS 28/07/94

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/10/938 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: STANHOPE HOUSE PARK LANE LONDON W2 2EF

View Document

15/03/9015 March 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 21/03/88; NO CHANGE OF MEMBERS

View Document

19/06/8719 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/867 August 1986 ANNUAL RETURN MADE UP TO 18/07/86

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/03/6622 March 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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