PYNE TRADING LIMITED

Company Documents

DateDescription
06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

05/02/195 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/195 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/02/195 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/03/141 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 40 NUNNERY LANE YORK N YORKS YO23 1AJ

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN HOOK

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MALCOLM CROCKER / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

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

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 67 BISHOPFIELDS DRIVE YORK NORTH YORKSHIRE YO26 4WY

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 71 SPINNEY HILL ROAD OLNEY BUCKINGHAMSHIRE MK46 5AD

View Document

01/03/051 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 71 SPINNEY HILL ROAD OLNEY BUCKINGHAMSHIRE MK46 5AD

View Document

26/02/0426 February 2004 NC INC ALREADY ADJUSTED 16/02/04

View Document

26/02/0426 February 2004 £ NC 1000/150000 16/02

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 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