PITCHSTYLE LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KENNETH MORETON VAUGHAN / 30/05/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 APPLICATION FOR STRIKING-OFF

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/093 June 2009 SECRETARY APPOINTED MRS DIANA SUSAN MORETON HUGHES

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY CLIVE ROWNTREE

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM THE MINT GRANGE ROAD MIDHURST WEST SUSSEX GU29 2HD

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM THE FERNERY MARKET PLACE MIDHURST WEST SUSSEX GU29 9NP

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 1 PERTH HOUSE THE FAIRWAY MIDHURST WEST SUSSEX GU29 9JE

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: G OFFICE CHANGED 30/10/01 1 CROWN WALK JEWRY STREET WINCHESTER HAMPSHIRE SO23 8BD

View Document

20/06/0120 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/05/9524 May 1995

View Document

24/05/9524 May 1995 AUDITOR'S RESIGNATION

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 S386 DISP APP AUDS 06/04/93

View Document

15/04/9315 April 1993 S252 DISP LAYING ACC 06/04/93

View Document

15/04/9315 April 1993 S366A DISP HOLDING AGM 06/04/93

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: G OFFICE CHANGED 23/04/92 FIENNES HOUSE 32 SOUTH GATE ST WINCHESTER HAMPSHIRE. SO23 9EH

View Document

18/09/9118 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 SECRETARY RESIGNED

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: G OFFICE CHANGED 28/07/91 2 BACHES STREET LONDON N1 6UB

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 30/05/91

View Document

30/05/9130 May 1991 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