PILLING TREE LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 APPLICATION FOR STRIKING-OFF

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM CAPITAL LAW LLP, ONE CASPIAN POINT, CASPIAN WAY CARDIFF CARDIFF CF10 4DQ

View Document

26/05/1126 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL LAW SECRETARIES LIMITED / 26/05/2011

View Document

26/05/1126 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL LAW SECRETARIES LIMITED / 26/05/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O CAPITAL LAW LLP CAPITAL BUILDING TYNDALL STREET CARDIFF CARDIFF UNITED KINGDOM

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1110 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL LAW SECRETARIES LIMITED / 01/10/2009

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED DONALD CECIL

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED GERRY LYNCH

View Document

02/02/092 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0831 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 REDEMPTION OF SHARES 31/10/2008

View Document

11/11/0811 November 2008 PURCHASE BY PILLING TREE LTD OF SUPER ROD LTD 31/10/2008

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/087 November 2008 DIRECTOR RESIGNED ROBERT HARRISON

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/11/087 November 2008 GBP SR 30@1

View Document

06/11/086 November 2008 REDEMPTION OF SHARES 31/10/2008

View Document

06/11/086 November 2008 GBP SR 180@1

View Document

03/11/083 November 2008 COMPANY NAME CHANGED SUPER ROD LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

22/05/0822 May 2008 GBP IC 25200/25190 31/03/08 GBP SR 10@1=10

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 1 CASPIAN WAY CASPIAN WAY CARDIFF CF10 4DQ

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 � SR 10@1 19/01/06

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RECLAS 29/06/07

View Document

07/03/077 March 2007 � IC 25111/25061 31/01/07 � SR 50@1=50

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 VARY SHARE RIGHTS/NAME 31/01/07 AUTH ALLOT OF SECURITY 31/01/07 FIN ASSIST IN SHARE ACQ 31/01/07 ADOPT ARTICLES 31/01/07

View Document

16/02/0716 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0716 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: UNIT20 GILCHRIST THOMAS INDUSTRIAL ESTATE BLAENAVON SOUTH WALES NP4 9RL

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/053 March 2005 S-DIV 25/01/05

View Document

03/03/053 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/053 March 2005 SHARES SUB DIV 25/01/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NC INC ALREADY ADJUSTED 07/08/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

28/08/0328 August 2003 � NC 100000/1090000 01/0

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: G OFFICE CHANGED 30/05/03 22 NEW ROAD CRICKHOWELL POWYS NP8 1AY

View Document

21/02/0321 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 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