PYROMANIA DESIGN LIMITED

Company Documents

DateDescription
14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM THE COPPICE 5 HAZELWOOD DRIVE HESKETH BANK PRESTON PR4 6PJ ENGLAND

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE HARRIS

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 24 DEANSGATE BLACKPOOL LANCASHIRE FY1 1BN UNITED KINGDOM

View Document

14/09/1514 September 2015 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MRS KATIE ANNE HARRIS

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information