LMW PIONEER LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/148 August 2014 APPLICATION FOR STRIKING-OFF

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED PIONEER INTERNATIONAL IMPORT/EXPORT HOLDINGS LIMITED
CERTIFICATE ISSUED ON 24/02/14

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1420 January 2014 ARTICLES OF ASSOCIATION

View Document

20/01/1420 January 2014 ALTER ARTICLES 09/12/2013

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: GISTERED OFFICE CHANGED ON 17/06/2009 FROM UNIT 1 PETER JAMES BUSINESS CENT PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: G OFFICE CHANGED 07/08/02 UNIT 1 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

09/07/029 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 02/05/99; CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/07/9826 July 1998 � NC 100000/100150 30/06/98

View Document

26/07/9826 July 1998 VARYING SHARE RIGHTS AND NAMES 01/06/98

View Document

26/07/9826 July 1998 ALTER MEM AND ARTS 01/06/98

View Document

26/07/9826 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/98

View Document

26/07/9826 July 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

26/07/9826 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/98

View Document

15/07/9815 July 1998 NC INC ALREADY ADJUSTED 01/06/97

View Document

15/07/9815 July 1998 � NC 1000/100000 01/06

View Document

24/05/9824 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: G OFFICE CHANGED 07/05/98 9 STAINBY CLOSE WEST DRAYTON MIDDLESEX UB7 9NH

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 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