PINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CHRISTOPHER HICKS / 02/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA FRANCES HICKS / 02/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LUCY CLEMENTS / 02/02/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM 4 ABERCROMBIE STREET LONDON SW11 2JD

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 UNIT 16 ROYAL VICTORIA PATRIOTIC BUILDIN FITZHUGH GROVE LONDON SW18 3SX

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: G OFFICE CHANGED 12/03/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

02/02/962 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/962 February 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