PYNE PROPERTY DEVELOPMENT & RENOVATIONS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1025 October 2010 APPLICATION FOR STRIKING-OFF

View Document

10/09/1010 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 100

View Document

07/09/107 September 2010 SOLVENCY STATEMENT DATED 24/08/10

View Document

07/09/107 September 2010 REDUCE ISSUED CAPITAL 24/08/2010

View Document

07/09/107 September 2010 STATEMENT BY DIRECTORS

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM PYNE / 01/10/2009

View Document

06/08/106 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PYNE / 01/10/2009

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/09/0922 September 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM PYNE / 12/02/2008

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY PYNE / 12/02/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

17/01/0317 January 2003 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9720 June 1997 Incorporation

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