PYEROY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 APPLICATION FOR STRIKING-OFF

View Document

01/04/141 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 09/01/2014

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1319 December 2013 REDUCE ISSUED CAPITAL 17/12/2013

View Document

19/12/1319 December 2013 STATEMENT BY DIRECTORS

View Document

19/12/1319 December 2013 SOLVENCY STATEMENT DATED 17/12/13

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPENCE

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR STEPHEN JAMES NICOL

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPENCE

View Document

27/08/1327 August 2013 AUDITOR'S RESIGNATION

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
KIRKSTONE HOUSE
WESTERN RIVERSIDE ROUTE
GATESHEAD
TYNE AND WEAR
NE11 9EZ

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SAIL ADDRESS CHANGED FROM:
KIRKSTONE HOUSE ST. OMERS ROAD
GATESHEAD
TYNE AND WEAR
NE11 9EZ
UNITED KINGDOM

View Document

28/03/1328 March 2013 SAIL ADDRESS CHANGED FROM:
BAKER TILLY
1 ST JAMES GATE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4AD

View Document

28/03/1328 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 28/03/11 NO CHANGES

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES JORDAN

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ALLOT SHARES 01/07/03

View Document

11/06/0311 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 ￯﾿ᄑ NC 100/10000
26/04/

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 8DF

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 COMPANY NAME CHANGED
BELTRING LIMITED
CERTIFICATE ISSUED ON 02/05/02

View Document

28/03/0228 March 2002 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