PYTHONDECK LIMITED

Company Documents

DateDescription
07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED HENRY KENNEDY FAURE WALKER

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

14/06/1314 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HUNTER / 23/03/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 16/12/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM:
NEWSPAPER HOUSE
34/44 LONDON ROAD
MORDEN
SURREY SM4 5BX

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

15/01/0215 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/9726 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/9726 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/9720 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 AGREEMENT 05/12/96

View Document

20/12/9620 December 1996 ADOPT MEM AND ARTS 05/12/96

View Document

20/12/9620 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/12/96

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9620 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 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