PINNER OPTIONS LIMITED

Company Documents

DateDescription
02/04/142 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/01/142 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
FLAT 49
48 WELLS STREET
LONDON
W1T 3PW

View Document

01/05/131 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/131 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1326 April 2013 DECLARATION OF SOLVENCY

View Document

26/11/1226 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY IAN TYLER

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY IAN TYLER

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT URQUART / 15/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0121 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: G OFFICE CHANGED 23/03/00 20 LITTLE MOSS LANE PINNER MIDDLESEX HA5 3BA

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/01/956 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/956 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 AUDITOR'S RESIGNATION

View Document

16/12/9316 December 1993

View Document

16/12/9316 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991

View Document

17/10/9117 October 1991 S252 DISP LAYING ACC 15/10/91

View Document

17/10/9117 October 1991 S386 DISP APP AUDS 15/10/91

View Document

17/10/9117 October 1991 S366A DISP HOLDING AGM 15/10/91

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990

View Document

15/11/9015 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/897 November 1989 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/891 November 1989 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 COMPANY NAME CHANGED BURGINHALL 107 LIMITED CERTIFICATE ISSUED ON 01/07/87

View Document

21/05/8721 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 REGISTERED OFFICE CHANGED ON 21/05/87 FROM: G OFFICE CHANGED 21/05/87 DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

21/05/8721 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/8729 January 1987 CERTIFICATE OF INCORPORATION

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