PINELEX MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

16/05/2516 May 2025 Notification of Vue Properties Limited as a person with significant control on 2025-05-16

View Document

23/12/2423 December 2024 Annual accounts for year ending 23 Dec 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/12/2323 December 2023 Annual accounts for year ending 23 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-23

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Accounts for a dormant company made up to 2021-12-23

View Document

23/12/2223 December 2022 Annual accounts for year ending 23 Dec 2022

View Accounts

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

23/12/2123 December 2021 Annual accounts for year ending 23 Dec 2021

View Accounts

23/12/2023 December 2020 Annual accounts for year ending 23 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

23/12/1823 December 2018 Annual accounts for year ending 23 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/12/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID STANTON

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/12/15

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TONY ANTONIO MENDES / 14/07/2016

View Document

19/05/1619 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 PREVEXT FROM 23/06/2015 TO 23/12/2015

View Document

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

13/05/1513 May 2015 Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB to 44 Hythe Road London NW10 6RS on 2015-05-13

View Document

02/04/152 April 2015 DIRECTOR APPOINTED TONY ANTONIO MENDES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARY FELCE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MICHAEL HOLAHAN

View Document

26/03/1526 March 2015 SECRETARY APPOINTED DAVID STANTON

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

08/01/158 January 2015 23/06/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FELCE / 12/05/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT LEE / 12/05/2014

View Document

19/03/1419 March 2014 23/06/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAMALJIT DOSANJH

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA UNITED KINGDOM

View Document

24/01/1424 January 2014 Registered office address changed from , Anglo House Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, United Kingdom on 2014-01-24

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY AMERSHAM CORPORATE SERVICES LIMITED

View Document

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 23 June 2012

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 23 June 2010

View Document

28/05/1028 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMERSHAM CORPORATE SERVICES LIMITED / 01/05/2010

View Document

25/05/1025 May 2010 Registered office address changed from , Unit B2 Boughton Business Park, Little Chalfont, Buckinghamshire, HP6 6GL on 2010-05-25

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM UNIT B2 BOUGHTON BUSINESS PARK LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6GL

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE / 01/05/2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

26/05/0926 May 2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 23 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 12/05/04; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8RT

View Document

26/07/0226 July 2002

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ADOPTARTICLES25/04/00

View Document

04/05/004 May 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/999 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: WELLS POINT 79 WELLS STREET LONDON W1P 3RD

View Document

25/10/9925 October 1999

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 7 SOHO STREET LONDON W1V 5FA

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9817 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 23/06/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 12/05/95; CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9511 December 1995 CLASSIFICATION OF SHARE 03/04/95

View Document

11/12/9511 December 1995 ALTER MEM AND ARTS 03/04/95

View Document

11/12/9511 December 1995 £ NC 1000/1001 03/04/9

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: 52 ST JOHN STREET LONDON EC1M 4DT

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

12/05/9312 May 1993 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