PYRO ENTERPRISES LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1412 November 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/07/1429 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2014

View Document

13/09/1313 September 2013 PREVEXT FROM 31/05/2013 TO 10/07/2013

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM LEOPOLD VILLA 45 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF

View Document

18/07/1318 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1318 July 2013 DECLARATION OF SOLVENCY

View Document

18/07/1318 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MAXINE JUBIN

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BOWER STEVENS / 01/09/2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWER STEVENS / 01/09/2012

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE LOUISE JUBIN / 20/04/2011

View Document

01/05/121 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BOWER

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWER

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MELANIE JANE BOWER STEVENS

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWER / 01/09/2010

View Document

13/05/1113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: YEOMAN HOUSE 16 THE GREEN ASTON ON TRENT DERBY DE72 2AA

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

30/04/9830 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/08/934 August 1993 COMPANY NAME CHANGED FIREWORKS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/08/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 COMPANY NAME CHANGED FUNTIME PROMOTIONS LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

14/07/8814 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 839 OSMASTON ROAD DERBY

View Document

29/01/8729 January 1987 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/709 February 1970 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