PIONEER SYSTEMS LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 130 BRYANSTON ROAD SOLIHULL WEST MIDLANDS B91 1GB

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 C/O MANEX, PENSNETT HOUSE THE PENSNETT ESTATE KINGSWINFORD DY6 7PP

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: G OFFICE CHANGED 16/08/05 PENSNETT HOUSE THE PENSNETT ESTATE KINGSWINFORD DY6 7PP

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: G OFFICE CHANGED 16/08/01 THE MANEX PARTNERSHIP HOLLAND HOUSE BATH STREET WALSALL WS1 3BZ

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 SUITE 7 HOOLAND HOUSE BATH STREET WALSALL WS1 3BZ

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 ADOPT MEM AND ARTS 25/08/93

View Document

09/09/939 September 1993

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM: G OFFICE CHANGED 09/09/93 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN.

View Document

09/09/939 September 1993 ALTER MEM AND ARTS 31/08/93

View Document

09/09/939 September 1993 SECRETARY RESIGNED

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993

View Document

13/08/9313 August 1993 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