PIGMENTS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 APPLICATION FOR STRIKING-OFF

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY OSBORNE SECRETARIES LIMITED

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LEATHER / 31/12/2009

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OSBORNE SECRETARIES LIMITED / 31/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
C/O LEATHERS LLP 17TH FLOOR CALE
CROSS HOUSE PILGRIM STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 6SU

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
17TH FLOOR CALE CROSS HOUSE
PILGRIM STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 6SU

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
1 SUGAR HOUSE LANE
STRATFORD
LONDON
E15 2QN

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM:
CHIPPENS BANK HOUSE
HEVER KENT
TW8 7ES

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/99

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/98

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 EXEMPTION FROM APPOINTING AUDITORS 10/12/97

View Document

01/12/971 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/96

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 ￯﾿ᄑ IC 176/159
31/03/96
￯﾿ᄑ SR [email protected]=17

View Document

18/04/9618 April 1996 PROPOSED AGREEMENT 21/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 ￯﾿ᄑ IC 2187/187
31/05/94
￯﾿ᄑ SR 2000@1=2000

View Document

15/06/9415 June 1994 RE SHARES 26/04/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 ￯﾿ᄑ IC 3987/3977
31/03/93
￯﾿ᄑ SR [email protected]=10

View Document

21/05/9321 May 1993 P.O.S 31/03/93

View Document

14/04/9314 April 1993 ￯﾿ᄑ NC 2500/4487
30/03/9

View Document

14/04/9314 April 1993 NC INC ALREADY ADJUSTED
30/03/93

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM:
TWO ELMS
BECKENHAM PL PARK
BECKENHAM
KENT BR3 2BN

View Document

28/10/9128 October 1991 ￯﾿ᄑ IC 3992/3987
02/10/91
￯﾿ᄑ SR [email protected]=5

View Document

07/10/917 October 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/09/91

View Document

03/05/913 May 1991 ￯﾿ᄑ IC 4000/3992
25/03/91
￯﾿ᄑ SR [email protected]=8

View Document

19/04/9119 April 1991 ALTER MEM AND ARTS 21/03/91

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

04/03/834 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

08/02/838 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

07/02/837 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

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