P.I.M.S. (GRANULATORS) LIMITED

Company Documents

DateDescription
24/10/1324 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/0811 November 2008 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 24/10/2013: DEFER TO 24/10/2013

View Document

11/11/0811 November 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

18/07/0818 July 2008 ORDER OF COURT TO WIND UP

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY NICHOLLS / 20/12/2006

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS; AMEND

View Document

06/06/056 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: UNIT 10 OAK STREET TRADING ESTATE QUARRY BANK BRIERLEY HILL WEST MIDLANDS DY5 2JQ

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: UNIT 1B ALBION WORKS MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3SZ

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

11/06/9811 June 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

17/04/9617 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9617 April 1996 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