COMPANIONS OF PIERRECHAMP LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 NC INC ALREADY ADJUSTED 17/02/94

View Document

14/02/9514 February 1995 NC INC ALREADY ADJUSTED 26/11/92

View Document

14/02/9514 February 1995 NC INC ALREADY ADJUSTED 26/11/92

View Document

24/01/9524 January 1995

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 � NC 30000/50000 17/02/94

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: G OFFICE CHANGED 10/06/94 3 POINTER CLOSE THAMESMEAD LONDON SE28 8PN

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 02/02/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 � NC 100/30000 02/02/92

View Document

10/02/9210 February 1992

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED BOLDHEART LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/903 January 1990 ALTER MEM AND ARTS 19/12/89

View Document

03/01/903 January 1990 Memorandum and Articles of Association

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: G OFFICE CHANGED 03/01/90 12 YORK PLACE LEEDS LS1 2DS

View Document

15/12/8915 December 1989 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