PILGRIM ENGINEERING CO. LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 20 February 2013

View Document

21/03/1321 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1321 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
C/O HAMPSHIRE PLANT & ACCESS LTD WINNALL MANOR ROAD
WINCHESTER
HAMPSHIRE
SO23 0RF

View Document

21/03/1321 March 2013 DECLARATION OF SOLVENCY

View Document

15/03/1315 March 2013 PREVSHO FROM 31/10/2013 TO 20/02/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

06/07/116 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/11/1017 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: C/O HAMPSHIRE PLANT HIRE WINNALL MANOR ROAD WINCHESTER SO23 0RF

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 30/06/2007

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECTION 320 31/05/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/11/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/11/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 � NC 1000000/1500000 08/1

View Document

28/10/9928 October 1999 NC INC ALREADY ADJUSTED 08/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER SO23 9EJ

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 � NC 10000/1000000 15/01/98

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 15/01/98

View Document

23/10/9723 October 1997 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