PINDAR E 4 B LTD

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/04/1214 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY JENNA HOLLIDAY

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR GEORGE ANDREW PINDAR

View Document

24/03/1024 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNA LOUISE HOLLIDAY / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS VENTRESS PINDAR / 24/03/2010

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID NOAKES

View Document

21/03/0921 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED JENNA LOUISE HOLLIDAY

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/09/047 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED
PINDAR ESTATES LIMITED
CERTIFICATE ISSUED ON 17/01/00

View Document

01/10/991 October 1999 AUDITOR'S RESIGNATION

View Document

16/09/9916 September 1999 AUDITOR'S RESIGNATION

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 EXEMPTION FROM APPOINTING AUDITORS 04/09/96

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM:
NUMBER FOUR
WEST PARADE ROAD
SCARBOROUGH
NORTH YORKSHIRE YO12 5ED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 S386 DISP APP AUDS 10/02/95

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/03/9330 March 1993

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/12/914 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/914 December 1991

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

21/02/9121 February 1991 CHANGE OF AUDS 29/01/91

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

28/02/9028 February 1990 NC INC ALREADY ADJUSTED 12/02/90

View Document

28/02/9028 February 1990 ￯﾿ᄑ NC 100/100000
12/02/90

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM:
THIRD FLOOR
PAVILION HOUSE,PAVILION SQUARE
SCARBOROUGH
NORTH YORKSHIRE YO11 2JN

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED
COUNTY HOMES (SOUTHERN) LIMITED
CERTIFICATE ISSUED ON 13/02/90

View Document

25/08/8925 August 1989 EXEMPTION FROM APPOINTING AUDITORS 240789

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM:
EMPIRE WAY
11 MULCTURE HALL ROAD
HALIFAX
HX1 1SP

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 REGISTERED OFFICE CHANGED ON 01/10/86 FROM:
THIRD FLOOR
PAVILLION HOUSE
PAVILLION SQUARE SCARBOROUGH
NORTH YORKS YO11 2JR

View Document

09/09/869 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/07/8631 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 GAZETTABLE DOCUMENT

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 COMPANY NAME CHANGED
LANCEHOP LIMITED
CERTIFICATE ISSUED ON 10/07/86

View Document


More Company Information
Recently Viewed
  • IT BARR LIMITED


  • 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