P.I. DIRECT HOLDINGS LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2012:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2011:LIQ. CASE NO.1

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2011:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2010:LIQ. CASE NO.1

View Document

15/04/1015 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2010:LIQ. CASE NO.1

View Document

12/10/0912 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2009:LIQ. CASE NO.1

View Document

14/04/0914 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2009:LIQ. CASE NO.1

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: GISTERED OFFICE CHANGED ON 04/04/2008 FROM CAVEAT HOUSE 14 LOVAT LANE LONDON EC3R 8DZ

View Document

29/03/0829 March 2008 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/03/0829 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008569,00008708

View Document

29/03/0829 March 2008 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/03/0811 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 AUDITORS RESIGNATION

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: G OFFICE CHANGED 30/09/05 LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 ARTICLES OF ASSOCIATION

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0427 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0417 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/08/0417 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0417 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0417 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0417 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0417 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/08/0417 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/08/0417 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/08/0417 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03

View Document

24/05/0324 May 2003 SHARES AGREEMENT OTC

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

19/03/0319 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0319 March 2003 GUARANTEE/DEBENTURE 12/03/03

View Document

19/03/0319 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/03/0319 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 � NC 60000/70000 12/03/

View Document

19/03/0319 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/02/0326 February 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