PINDAR DESIGN CONSULTANTS 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

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SHEILA PINDAR / 14/04/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM BROOK COTTAGE, 9-11 LOADS ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7EF

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINGARD PINDAR / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SHEILA PINDAR / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINGARD PINDAR / 14/04/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 S366A DISP HOLDING AGM 30/09/04

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 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