PITSTOP PROJECT-BARROW

Company Documents

DateDescription
26/07/1626 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1619 April 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/161 April 2016 APPLICATION FOR STRIKING-OFF

View Document

15/02/1615 February 2016 DISS REQUEST WITHDRAWN

View Document

28/01/1628 January 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/12/158 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/151 December 2015 APPLICATION FOR STRIKING-OFF

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KAINE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
UNIT 3G PARK ROAD
BARROW-IN-FURNESS
CUMBRIA
LA14 4EQ

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RICHARD JOHNSTON

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR PETER ELVEY

View Document

06/01/156 January 2015 03/01/15 NO MEMBER LIST

View Document

28/07/1428 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN SHAW

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS MILLIE SCOTT

View Document

06/01/146 January 2014 03/01/14 NO MEMBER LIST

View Document

18/06/1318 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 03/01/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JOHNSTON

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JOHNSTON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR NORMAN SHAW

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICKY BRAUND-SMITH

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA SHAW

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR LES MCLEESE

View Document

07/06/127 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 03/01/12 NO MEMBER LIST

View Document

17/05/1117 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA COUTTS

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUE SIDES

View Document

13/01/1113 January 2011 03/01/11 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LES MCLEESE / 23/06/2010

View Document

07/05/107 May 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHNSTON / 10/02/2010

View Document

03/01/103 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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