PITROLINO PROPERTIES LTD

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/107 April 2010 APPLICATION FOR STRIKING-OFF

View Document

28/01/1028 January 2010 PREVSHO FROM 31/08/2010 TO 30/11/2009

View Document

07/10/097 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: G OFFICE CHANGED 12/08/05 53 BLAKE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 5JJ

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 FLAT 4 5 NEWCASTLE DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1AA

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: G OFFICE CHANGED 24/03/04 FLAT 2 9 LANDOR ROAD CLAPHAM LONDON SW9 9RX

View Document

31/08/0331 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 Incorporation

View Document


More Company Information