PINEAPPLE TANNING LIMITED

Company Documents

DateDescription
05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
SILVERWELLS HOUSE 114 CADZOW STREET
HAMILTON
ML3 6HP

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANDY PATERSON / 12/12/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MANDY PATERSON / 12/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY ALAN FORSTER

View Document

12/03/1012 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM
13 HOPE STREET
LANARK
ML11 7NL

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MANDY PATERSON

View Document

12/03/1012 March 2010 SECRETARY APPOINTED MANDY PATERSON

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNELLA RIDDELL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNELLA RIDDELL / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 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