PINES OF WICKHAM LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

20/05/1020 May 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER OLIVER / 01/01/2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/092 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 3 BELVEDERE ROAD DIBDEN PURLIEU SOUTHAMPTON HAMPSHIRE SO45 4NP

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 48 WEST STREET FAREHAM HAMPSHIRE PO7 4SG

View Document

01/07/041 July 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 335 CLUB (CARE OF BOTLEIGH CARRIAGE) STATION HILL CURDRIDGE SOUTHAMPTON SO30 2DN

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/10/0211 October 2002 ORDER OF COURT - RESTORATION 11/10/02

View Document

20/11/0120 November 2001 STRUCK OFF AND DISSOLVED

View Document

19/06/0119 June 2001 FIRST GAZETTE

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED 355 CLUB LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF1 9RZ

View Document

12/01/9912 January 1999 Incorporation

View Document

12/01/9912 January 1999 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