PYE CONSULTING GROUP LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1018 March 2010 APPLICATION FOR STRIKING-OFF

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM CROOK'S HEIGHTS FARM BURY LANE WITHNELL CHORLEY LANCASHIRE PR7 8SN UK

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: 171A WIGAN ROAD EUXTON CHORLEY LANCASHIRE PR7 6JH

View Document

07/05/087 May 2008 DIRECTOR RESIGNED PETER CAFFREY

View Document

02/05/082 May 2008 CURREXT FROM 30/11/2007 TO 31/05/2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 � IC 2080/1873 19/04/04 � SR 207@1=207

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 232 ALMOND BROOK ROAD STANDISH WIGAN LANCASHIRE WN6 0SS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 12/10/98

View Document

22/12/9822 December 1998 � NC 10000/18000 12/10/98

View Document

22/12/9822 December 1998 � NC 2000/10000 12/10/

View Document

22/12/9822 December 1998 ALTER MEM AND ARTS 12/10/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: HURSTLEA 134 SHEVINGTON LANE SHEVINGTON WIGAN WN6 8BJ

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9616 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 Incorporation

View Document

22/11/9522 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information