PILLAR DATA SYSTEMS

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 APPLICATION FOR STRIKING-OFF

View Document

05/04/135 April 2013 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

05/04/135 April 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/04/135 April 2013 FORM OF ASSENT TO RE-REGISTRATION

View Document

05/04/135 April 2013 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/03/1318 March 2013 SECOND FILING WITH MUD 18/08/12 FOR FORM AR01

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY APPOINTED DAVID JAMES HUDSON

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM
ORACLE PARKWAY THAMES VALLEY PARK 530
READING
BERKSHIRE
RG6 1RA
UNITED KINGDOM

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP SIMON

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORKMAN

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR NANCY HOLLERAN

View Document

23/09/1123 September 2011 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
5 NEW STREET SQUARE
LONDON
EC4A 3TW

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

28/05/0928 May 2009 AUDITOR'S RESIGNATION

View Document

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

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: GISTERED OFFICE CHANGED ON 21/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: G OFFICE CHANGED 17/10/07 148 LEADENHALL STREET LONDON EC3V 4QT

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06

View Document

11/11/0611 November 2006 ACC. REF. DATE EXTENDED FROM 20/07/06 TO 31/12/06

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 51 MARKET PLACE LONG EATON NOTTINGHAM NG10 7JP

View Document

01/09/051 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 20/07/06

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 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