PINKNOISE DISTRIBUTION LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/05/1231 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM ROSE COTTAGE THE STREET COALEY DURSLEY GLOUCESTERSHIRE GL11 5EB ENGLAND

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM ROSE COTTAGE THE STREET COALEY GLOUCESTERSHIRE GL11 5EV ENGLAND

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON MCCOMBIE / 05/05/2011

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JOHN GORDON MCCOMBIE

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM LOWER GROUND FLOOR 85 LONDON RD CHELTENHAM GL52 6HL UNITED KINGDOM

View Document

14/04/1114 April 2011 CURRSHO FROM 30/04/2012 TO 31/01/2012

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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