PIXELAT3D LTD

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ANTHONY JOHN GREGORY

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREGORY

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/08/138 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 PREVSHO FROM 30/06/2013 TO 28/02/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
10 SPRING CLOSE
WIRKSWORTH
MATLOCK
DERBYSHIRE
DE4 4JA
ENGLAND

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GREGORY / 09/08/2012

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM CHERRY HOLT 41 WELLINGTON STREET MATLOCK DERBYSHIRE DE4 3GS

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM CHERRY HOLT 41 WELLINGTON STREET MATLOCK DE4 3GS

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/072 July 2007 SECRETARY RESIGNED

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