C. G. PIKE & CO. LTD.

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/0916 December 2009 APPLICATION FOR STRIKING-OFF

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: G OFFICE CHANGED 10/05/05 3 KLONDYKE MARLOW BUCKINGHAMSHIRE SL7 2QQ

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/07/9914 July 1999 � NC 100/10000 07/07/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: G OFFICE CHANGED 02/01/98 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9716 December 1997 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