PUSHMORE TECHNOLOGY LTD

Company Documents

DateDescription
21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1130 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

12/09/1112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/1013 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON BRIDGES

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR. STEPHEN DAVID ALLEN

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 27/03/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY BRUCE STANDER

View Document

09/03/099 March 2009 APPOINTMENT TERMINATE, DIRECTOR BRUCE LAURENCE STANDER LOGGED FORM

View Document

09/03/099 March 2009 APPOINTMENT TERMINATE, DIRECTOR BRUCE LAURENCE STANDER LOGGED FORM

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/06/0813 June 2008 SECRETARY APPOINTED STEPHEN DAVID ALLEN

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 105 ANGELICA WAY WHITELEY FAREHAM PO15 7HY

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED PUSHMOORE TECHNOLOGY LTD CERTIFICATE ISSUED ON 23/03/06

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information