PYRA INVESTMENTS LIMITED

Company Documents

DateDescription
16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/02/134 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 09/07/10 NO CHANGES

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
RICHMOND PLACE
127 BOUGHTON
CHESTER
CH3 5BH

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/105 February 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

04/02/104 February 2010 RES02

View Document

03/02/103 February 2010 ORDER OF COURT - RESTORATION

View Document

15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY CHESTER COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

20/05/0820 May 2008 GBP NC 1000/5000000
31/03/2008

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information