JOHN PYKE INTERIORS LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/104 November 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN MARY PYKE / 26/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT PYKE / 26/06/2010

View Document

16/12/0916 December 2009 DISS40 (DISS40(SOAD))

View Document

15/12/0915 December 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

27/11/0927 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: G OFFICE CHANGED 10/03/03 PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 7 EVESHAM ROAD EMMER GREEN READING BERKSHIRE RG4 8RL

View Document

28/06/0128 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: G OFFICE CHANGED 16/07/97 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9726 June 1997 Incorporation

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