PINK STRING & SEALING WAX LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1827 July 2018 APPLICATION FOR STRIKING-OFF

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/10/1727 October 2017 PREVEXT FROM 30/01/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

07/02/157 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/02/157 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HENDERSON / 17/11/2014

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HENDERSON / 17/11/2014

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM STARK HENDERSON / 17/11/2014

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1331 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

27/02/1327 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/06/128 June 2012 FIRST GAZETTE

View Document

07/06/127 June 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HENDERSON / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM STARK HENDERSON / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

23/01/0523 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/11/033 November 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: C/O ROBSON FORTH C.A. 12 HIGH STREET ABERDOUR FIFE KY3 0SW

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 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