PINKSHEEP LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2014

View Document

01/03/131 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
24 HIGH STREET
CATERHAM
SURREY
CR3 5UA
UNITED KINGDOM

View Document

22/02/1322 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1322 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL SHIELDS

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM SUITES 1, 2 & 3 MONARCH HOUSE STAFFORD ROAD WALLINGTON SURREY SM6 9AN UNITED KINGDOM

View Document

25/05/1025 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALAN SHIELDS / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER PINKERTON / 25/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 75 WINDBOROUGH ROAD CARSHALTON SURREY SM5 4QL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: G OFFICE CHANGED 06/04/05 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 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