PIMLICO OPTIONS LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

12/12/1312 December 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 01/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 01/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN TAYLOR

View Document

28/12/0828 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/12/0828 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 30/06/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: G OFFICE CHANGED 05/11/07 ADAM HOUSE 7-10 ADAM STREET THE STRAND LONDON WC2N 6AA

View Document

09/07/079 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 JUXON HOUSE 100 ST PAULS COURTYARD LONDON EC4M 8BU

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 MARC HOUSE 1ST FLOOR GREAT ST THOMAS APOSTLE LONDON EC4V 2BB

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: G OFFICE CHANGED 13/02/97 MARC HOUSE GREAT ST THOMAS APOSTLE LONDON EC4V 2BB

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: G OFFICE CHANGED 17/05/95 5 CHANCERY LANE LONDON WC2A1LF

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 S366A DISP HOLDING AGM 13/09/93

View Document

12/10/9312 October 1993 S386 DISP APP AUDS 13/09/93

View Document

12/10/9312 October 1993 S252 DISP LAYING ACC 13/09/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED MORRIGAN SECURITIES LIMITED CERTIFICATE ISSUED ON 29/03/89

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 WD 20/05/88 AD 22/04/88--------- � SI 25000@1=25000 � IC 100000/125000

View Document

23/06/8823 June 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/04/88

View Document

23/06/8823 June 1988 NC INC ALREADY ADJUSTED

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: G OFFICE CHANGED 22/06/88 DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

14/06/8814 June 1988 NC INC ALREADY ADJUSTED

View Document

14/06/8814 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/04/88

View Document

14/06/8814 June 1988 WD 05/05/88 AD 19/04/88--------- � SI 50000@1=50000 � IC 50000/100000

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED BURGINHALL 84 LIMITED CERTIFICATE ISSUED ON 17/06/87

View Document

10/09/8610 September 1986 CERTIFICATE OF INCORPORATION

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