PYNCO123 LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1414 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIS JACKMAN / 01/06/2012

View Document

03/10/133 October 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED ISARA YACHTS (UK) LIMITED
CERTIFICATE ISSUED ON 24/06/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

29/10/1229 October 2012 06/05/12 NO CHANGES

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN

View Document

31/08/1231 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

20/04/1220 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM
C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE
165 HIGH STREET
BARNET
HERTS
EN5 5SU
ENGLAND

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

16/08/1016 August 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 Annual return made up to 8 April 2009 with full list of shareholders

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GRAHAM JOHN MILES LOGGED FORM

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ANDREW HOWARD MORGAN

View Document

23/06/0823 June 2008 MEMORANDUM OF ASSOCIATION

View Document

23/06/0823 June 2008 ADOPT ARTICLES 13/06/2008

View Document

23/06/0823 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0823 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/0823 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR CRIS JACKMAN

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR GRAHAM JOHN MILES

View Document

01/05/081 May 2008 SECRETARY APPOINTED MR GRAHAM JOHN MILES

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED

View Document

08/04/088 April 2008 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