PYRA INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/08/147 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/08/1316 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 9 July 2012 with full list of shareholders |
20/02/1320 February 2013 | Annual return made up to 9 July 2011 with full list of shareholders |
04/02/134 February 2013 | 31/03/12 TOTAL EXEMPTION FULL |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
25/09/1025 September 2010 | 09/07/10 NO CHANGES |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/105 February 2010 | 31/03/08 TOTAL EXEMPTION FULL |
05/02/105 February 2010 | Annual return made up to 9 July 2009 with full list of shareholders |
04/02/104 February 2010 | RES02 |
03/02/103 February 2010 | ORDER OF COURT - RESTORATION |
15/09/0915 September 2009 | STRUCK OFF AND DISSOLVED |
02/06/092 June 2009 | FIRST GAZETTE |
27/03/0927 March 2009 | APPOINTMENT TERMINATED SECRETARY CHESTER COMPANY SECRETARIAL SERVICES LIMITED |
05/08/085 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/05/0820 May 2008 | NC INC ALREADY ADJUSTED 31/03/08 |
20/05/0820 May 2008 | GBP NC 1000/5000000 31/03/2008 |
16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0713 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
13/08/0713 August 2007 | NEW SECRETARY APPOINTED |
13/08/0713 August 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | DIRECTOR RESIGNED |
17/07/0717 July 2007 | SECRETARY RESIGNED |
09/07/079 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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