THE PINE TABLE COMPANY LTD

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

20/06/0920 June 2009 RES02

View Document

19/06/0919 June 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

07/11/087 November 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/08/087 August 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/07/0811 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2008:LIQ. CASE NO.1

View Document

15/01/0815 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/08/072 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/07/0628 July 2006 STATEMENT OF AFFAIRS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: G OFFICE CHANGED 17/07/06 HORNCASTLE LANE DUNHOLME LINCOLN LINCOLNSHIRE LN2 3QF

View Document

13/07/0613 July 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/07/0613 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: G OFFICE CHANGED 09/05/05 5 LEYS CLOSE OFF STATION ROAD NORTH HYKEHAM LINCOLN

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/996 December 1999 Incorporation

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