LEAD PIXEL SOLUTIONS LTD

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1812 February 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA
ENGLAND

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED PALFTECH LTD
CERTIFICATE ISSUED ON 22/11/16

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS CAITHLIN SOROHAN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
103 BRECON DRIVE
BURY
GREATER MANCHESTER
BL9 9LQ
UNITED KINGDOM

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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