PIETRUCCIOS LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 COURT ORDER NOTICE OF WINDING UP

View Document

30/09/1330 September 2013 NOTICE OF WINDING UP ORDER

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
29 BRANDON STREET
HAMILTON
SOUTH LANARKSHIRE
ML3 6DA

View Document

30/07/1330 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY GAETANO PERROTTA

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

19/10/1219 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GAETANO PERROTTA / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUISSEPE PERROTTA / 13/09/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUISSEPE PEROTTA / 13/09/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/093 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/02/0923 February 2009 SECRETARY APPOINTED GAETANO PERROTTA

View Document

20/02/0920 February 2009 FIRST GAZETTE

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY FRANCES CASSIDY

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUISSEPE PEROTTA / 29/10/2007

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 PARTIC OF MORT/CHARGE *****

View Document

04/01/014 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/01/012 January 2001 COMPANY NAME CHANGED
MODETIP LIMITED
CERTIFICATE ISSUED ON 03/01/01

View Document

28/12/0028 December 2000 ￯﾿ᄑ NC 1000/10000
24/11/00

View Document

28/12/0028 December 2000 NC INC ALREADY ADJUSTED 24/11/00

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN EH3 6QN

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information