PYROTECT UK LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 APPLICATION FOR STRIKING-OFF

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
8 JENSEN COURT
ASTMOOR INDUSTRIAL ESTATE
RUNCORN
CHESHIRE
WA7 1SQ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANK BUSOW / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL PHILIP BUSOW / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP BUSOW / 01/10/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: GISTERED OFFICE CHANGED ON 22/06/2009 FROM 8 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 21 ARKWRIGHT COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1NX

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED PYROTHERM LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information