GARY M. PIKE LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1226 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

15/09/1215 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK PIKE / 01/01/2010

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

14/09/1014 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

07/09/097 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY ANGELA PIKE

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA PIKE

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: G OFFICE CHANGED 12/08/03 122 KINGSWAY ILKESTON DERBYSHIRE DE7 4DG

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: G OFFICE CHANGED 06/08/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 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