PIMLICO PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 APPLICATION FOR STRIKING-OFF

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
ARTILLERY HOUSE
35 ARTILLERY LANE
LONDON
E1 7LP

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
1 ARUNDEL CLOSE
PASSFIELD
LIPHOOK
HAMPSHIRE GU30 7RW

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM:
WEAVERS YARD
WEST STREET
FARNHAM
SURREY GU9 7DN

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

05/05/955 May 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/05/955 May 1995 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