ALFRED J. PICKLE LTD

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1429 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
UNIT 4 THE MILL COLDWELL STREET
WIRKSWORTH
DERBYSHIRE
DE4 4FB

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACPHERSON / 19/11/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED NEIL MACPHERSON

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 4 COLDWELL STREET WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FB UNITED KINGDOM

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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