PIERPOINT TULL AND ASSOCIATES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/09/111 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER TULL / 06/07/2010

View Document

21/09/1021 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM
ROYAL ALBERT HOUSE
SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BE

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

07/12/047 December 2004 COMPANY NAME CHANGED
REFLEX TECH LIMITED
CERTIFICATE ISSUED ON 07/12/04

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
THE OLS STABLES
BELLHURST COTTAGE
WHEATON ASTON
ST19 9QS

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM:
MIDLANDS COMPANY SERVICES
LIMITED SUITE 116 LONGSDALE
HOUSE 52 BLUTCHER STREET
BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED
REFLEX TECHNOLOGYS LIMITED
CERTIFICATE ISSUED ON 10/04/02

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information