PRACTICAL INNOVATIONS LIMITED
Warning: The most recent accounts from 31 March 2016 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
31/12/1631 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | FIRST GAZETTE |
13/06/1613 June 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
14/05/1514 May 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
15/04/1415 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM SUITE 4, LITTLEMOOR BUSINESS CENTRE, ECKINGTON SHEFFIELD S21 4LF |
29/05/1229 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 02/10/2009 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LEE HALLAM / 02/10/2009 |
16/03/1016 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | COMPANY NAME CHANGED LINBROOKE ADHESIVES LIMITED CERTIFICATE ISSUED ON 19/05/04 |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
15/03/0415 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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