PIGRAM ENGINEERING LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013

View Document

18/04/1218 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/04/1218 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM KALER HOUSE GEORGE SUMMERS CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NS UNITED KINGDOM

View Document

18/04/1218 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006856

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY KRISHNA KALER

View Document

01/04/111 April 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJ KUMAR RAM / 18/04/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KRISHNA DEVI RAM / 18/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 C/O CROSSLEY & CO THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 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