PIGGYBACKNET.COM LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/09/1223 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MARSHALL

View Document

23/09/1223 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

23/09/1223 September 2012 SECRETARY APPOINTED MRS JULIE MARSHALL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: G OFFICE CHANGED 06/08/07 4&5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0529 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 FALCON HOUSE 73 COLLEGE ROAD MAIDSTONE KENT ME15 6RW

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: G OFFICE CHANGED 18/10/00 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 Incorporation

View Document

13/10/0013 October 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


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