PILOTWARE LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

26/06/1926 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00023390

View Document

19/10/1719 October 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/08/2017:LIQ. CASE NO.1

View Document

15/11/1615 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

09/11/169 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

09/11/169 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/14

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C MICHAEL & CO 35 GRAFTON WAY LONDON W1T 5DB

View Document

02/09/162 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

01/08/161 August 2016 ORDER OF COURT TO WIND UP

View Document

29/07/1629 July 2016 ORDER OF COURT TO WIND UP

View Document

21/07/1621 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/14

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 PREVSHO FROM 31/10/2016 TO 31/05/2016

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/06/1624 June 2016 SUB-DIVISION 07/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/03/1524 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREJ ROMANOV

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 DIRECTOR APPOINTED MR ANDREJ ROMANOV

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREJ ROMANOV

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BEILBY

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR ANDREJ ROMANOV

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR JAMES AUGUSTUS BEILBY

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN KIYIM KEMAL / 20/02/2013

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/02/1214 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

27/01/1227 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY C & M REGISTRARS SERVICES LIMITED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN KIYIM KEMAL / 16/02/2010

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & M REGISTRARS SERVICES LIMITED / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN KEMAL / 20/03/2009

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 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