PIONEER MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

04/01/134 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012

View Document

20/02/1220 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012

View Document

22/08/1122 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

21/02/1121 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

06/08/106 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010

View Document

05/08/095 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/08/095 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/08/095 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM PIONEER HOUSE 98 CORONATION ROAD WOLVERHAMPTON WEST MIDLANDS WV10 0QH

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: UNIT 4 FOUR ASHES ENTERPRISE CENTRE LATHERFORD CLOSE FOUR ASHES, WOLVERHAMPTON WEST MIDLANDS WV10 7BY

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: UNIT 10A THE BLUEBIRD TRADING ESTATE PARK LANE WOLVERHAMPTON WEST MIDLANDS WV10 9QQ

View Document

19/11/0419 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: UNIT 18 FORD HOUSE IND ESTATE STEEL DRIVE WOLVERHAMPTON WV10 9XB

View Document

23/12/9723 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

30/12/9430 December 1994

View Document

30/12/9430 December 1994 REGISTERED OFFICE CHANGED ON 30/12/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/12/9430 December 1994 REGISTERED OFFICE CHANGED ON 30/12/94 FROM: 28 THE MEADOWS KINGSTONE UTTOXETER STAFFORDSHIRE ST14 8QE

View Document

30/12/9430 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/12/9430 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/9430 December 1994

View Document

30/12/9430 December 1994 SECRETARY RESIGNED

View Document

30/12/9430 December 1994 DIRECTOR RESIGNED

View Document

30/12/9430 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9428 November 1994 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