PINK DESIGN & BUILD LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 APPLICATION FOR STRIKING-OFF

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM, UNIT 16 LION PARK HOLBROOK INDUSTRIAL ESTATE, HALFWAY, SHEFFIELD, SOUTH YORKSHIRE, S20 3GH, ENGLAND

View Document

19/10/1119 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR MATHEW JOHN DALE

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MISS SALLY-ANNE WALSH

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBINSON / 03/09/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY CRAIG WOODBRIDGE

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM, 1 ENNERDALE AVENUE, HALFWAY, SHEFFIELD, S20 4HE, UNITED KINGDOM

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRANFIELD

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRANFIELD

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUSH

View Document

11/12/0911 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY LIAM YOUNG

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, 44 GREEN CLOSE, SHEFFIELD, S21 3WS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR MATTHEW CRANFIELD

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR CRAIG WOODBRIDGE

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR WILLIAM BUSH

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR NICHOLAS ROBINSON

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA YOUNG

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 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