PINE ON-LINE LTD

Company Documents

DateDescription
02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/02/222 February 2022 Notice of final account prior to dissolution

View Document

12/10/2112 October 2021 Appointment of a liquidator

View Document

12/10/2112 October 2021 Notice of removal of liquidator by court

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
C/O CARMICHAEL & CO
2ND FLOOR MANCHESTER ONE 53 PORTLAND STREET
MANCHESTER
M1 3LF

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
C/O CARMICHAEL & CO 2ND FLOOR PORTLAND TOWER
PORTLAND STREET
MANCHESTER
GREATER MANCHESTER
M1 3LF

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ

View Document

02/03/102 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM
UNIT 17, YARDLEY BUSINESS PARK
MILES GRAY ROAD
BASILDON
ESSEX
SS14 3GL

View Document

24/02/0924 February 2009 ORDER OF COURT TO WIND UP

View Document

24/02/0924 February 2009 ORDER OF COURT TO WIND UP

View Document

23/02/0923 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/02/0920 February 2009 ORDER OF COURT TO WIND UP

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY ANDREW O'LEARY

View Document

21/07/0821 July 2008 SECRETARY APPOINTED ANDREW ROBERT O'LEARY

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN LEESON

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 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