PINDAR DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
08/05/148 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/02/1424 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2013

View Document

23/11/1223 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/11/1223 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/11/1223 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
SUITE 5 SIR WILFRID NEWTON HOUSE
NEWTON CHAMBERS ROAD THORNCLIFFE PARK
SHEFFIELD
SOUTH YORKSHIRE
S35 2PH
UNITED KINGDOM

View Document

14/06/1214 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 26 BURNCROSS ROAD CHAPELTOWN SHEFFIELD S35 1SF

View Document

16/06/1116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/06/1012 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PINDAR

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 SUB DIVI.DISAPLY NEW AR 12/06/07

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/073 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/073 July 2007 S-DIV 12/06/07

View Document

03/07/073 July 2007 ARTICLES OF ASSOCIATION

View Document

20/07/0620 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

28/05/0528 May 2005 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