PINEGEM LIMITED

Company Documents

DateDescription
04/03/114 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1012 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1011 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPLICATION FOR STRIKING-OFF

View Document

11/10/1011 October 2010 PREVSHO FROM 31/05/2010 TO 08/04/2010

View Document

03/03/103 March 2010 10/11/09 FULL LIST AMEND

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/01/107 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

20/11/0820 November 2008 RETURN MADE UP TO 10/11/08; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0819 November 2008 SECRETARY RESIGNED DIANE MCGILLIVRAY

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED ROMA HOSSACK

View Document

29/09/0829 September 2008 PREVEXT FROM 30/11/2007 TO 31/05/2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/11/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 10/11/05; NO CHANGE OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 10/11/04; NO CHANGE OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/11/02; NO CHANGE OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 10/11/01; NO CHANGE OF MEMBERS

View Document

13/11/0113 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ALTER MEMORANDUM 30/09/00

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 10/11/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/03/96

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/963 May 1996

View Document

28/03/9528 March 1995

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 S366A DISP HOLDING AGM 20/02/95 S252 DISP LAYING ACC 20/02/95 S386 DISP APP AUDS 20/02/95

View Document

28/03/9528 March 1995

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 88A GEORGE STREET EDINBURGH EH2 3DF

View Document

30/12/9430 December 1994 DIRECTOR RESIGNED

View Document

30/12/9430 December 1994 SECRETARY RESIGNED

View Document

10/11/9410 November 1994 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