PISCES DRB LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/03/1220 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/03/1220 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00011492,00008960

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES / 26/08/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE JAMES / 26/08/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM HIGH BANK BOROUGH LANE EASTBOURNE EAST SUSSEX BN20 8BA

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE JAMES / 26/08/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/095 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE EASTON / 05/09/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: GISTERED OFFICE CHANGED ON 03/12/2008 FROM SUITES 4-7 CHARTER HOUSE 1 SOUTHBOURNE BUSINESS PARK COURTLANDS ROAD EASTBOURNE EAST SUSSEX BN22 8UY

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES / 01/07/2007

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHANN CATER

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 PISCES HOUSE 3 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/09/0328 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/10/9831 October 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: G OFFICE CHANGED 07/08/98 1 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RD

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: G OFFICE CHANGED 02/10/97 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 Incorporation

View Document

26/09/9726 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information