PYNE CONE LIMITED

Company Documents

DateDescription
24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM
JUDGE ACCOUNTANTS 77 TORRISDALE STREET
GLASGOW
G42 8PW

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
JAVID HOUSE 115 BATH STREET
GLASGOW
G2 2SZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR TAI YAU

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MS WILLIAMINA JEAN CHALMERS DOYLE

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR FARHAJ SIDDIQUI

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR TAI WAI YAU

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information