PETERBOROUGH PINTO LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

25/07/1225 July 2012 DISS40 (DISS40(SOAD))

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DA SILVA GOIS PINTO / 07/08/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY JUSTINE PINTO

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE PE2 6LR

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: BROADWAY, PETERBOROUGH, CAMBRIDGESHIRE PE1 1SY

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED CLUES SHOES LIMITED CERTIFICATE ISSUED ON 11/08/05

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 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