PI ADVISORS LIMITED



Company Documents

DateDescription
28/11/1428 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FLAT 67 CLIFTON COURT NORTHWICK TERRACE LONDON NW8 8HU UNITED KINGDOM

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MILLER / 28/01/2013

View Document

07/12/127 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MILLER / 01/09/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
31/01/1231 January 2012 Annual return made up to 11 October 2010 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 69 CLARENDON COURT 33 MAIDA VALE LONDON MIDDLESEX W9 1AJ

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document



02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

09/03/119 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/0930 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MILLER / 30/11/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: ROMAN HOUSE, 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0810 November 2008 COMPANY NAME CHANGED PI CORPORATE ADVISORS LIMITED CERTIFICATE ISSUED ON 12/11/08; RESOLUTION PASSED ON 31/10/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0611 October 2006 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