PYEMONT PROPERTIES LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 APPLICATION FOR STRIKING-OFF

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA PYEMONT / 22/02/2011

View Document

07/03/117 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PYEMONT / 22/02/2011

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PYEMONT / 09/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PYEMONT / 09/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: G OFFICE CHANGED 25/10/05 3 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 PRIMROSE COTTAGE, HIGH STREET CRANLEIGH SURREY GU6 8AS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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