PIER CONTRACTS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

12/08/1012 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDS / 28/09/2007

View Document

31/03/0931 March 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED PIER PLANT LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: C/O OLIVER PLUMMER & CO 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 15 GREYCOAT PLACE LONDON SW1P 1SB

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

03/04/013 April 2001 COMPANY NAME CHANGED PIER PLANT HIRE LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

13/06/0013 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9716 May 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