PITSTOP 3 LIMITED

Company Documents

DateDescription
05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM
12-14 PERCY STREET
ROTHERHAM
S65 1ED

View Document

02/01/142 January 2014 DECLARATION OF SOLVENCY

View Document

02/01/142 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 13 May 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/05/2013 TO 13/05/2013

View Document

04/10/134 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts for year ending 13 May 2013

View Accounts

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/08/1126 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHAPPELL / 25/07/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHAPPELL / 25/07/2010

View Document

09/08/109 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 CURRSHO FROM 30/11/2008 TO 31/05/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: G OFFICE CHANGED 27/07/00 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

25/07/0025 July 2000 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