PILL COUNTER LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/11/103 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/10/0913 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/02/095 February 2009 PREVSHO FROM 30/11/2008 TO 30/09/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPROVE ACCTS 28/07/2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM HALLFIELD HOUSE BRADFIELD DALE SHEFFIELD SOUTH YORKSHIRE S6 6LE

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 23 SANDYGATE ROAD CROSSPOOL SHEFFIELD SOUTH YORKSHIRE S10 5NG

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 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