PINDAR NET 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

15/11/1115 November 2011 Annual return made up to 7 October 2011 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

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

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

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNA LOUISE HOLLIDAY / 31/03/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALTON

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR GEORGE ANDREW PINDAR

View Document

14/11/0914 November 2009 AUDITOR'S RESIGNATION

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE DALTON / 07/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

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

View Document

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

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED MR ANDREW LESLIE DALTON

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ARMISTEAD

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LUMBY

View Document

09/09/089 September 2008 DIRECTOR APPOINTED JOHN GERALD HERBERT LEWIS ARMISTEAD

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY WESTON

View Document

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

View Document

03/12/073 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0623 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

23/11/0423 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

13/10/0313 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 S386 DISP APP AUDS 18/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 S366A DISP HOLDING AGM 18/10/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

07/10/997 October 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 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