PITCHSIDE LTD
Company Documents
Date | Description |
---|---|
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/11/0910 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CLARKE / 01/10/2009 |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 58 OLD CHUFFS BANK URMSTON MANCHESTER MU1 7AB |
10/11/0910 November 2009 | SAIL ADDRESS CREATED |
24/10/0824 October 2008 | SECRETARY APPOINTED JOHN DAVID GUTTERIDGE |
24/10/0824 October 2008 | DIRECTOR APPOINTED GARY CLARKE |
24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM 58 OLD CROFTS BANK DAVYHULME MANCHESTER M41 7AB |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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