PIONEER TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1423 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

17/04/1317 April 2013 ORDER OF COURT TO WIND UP

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/05/1119 May 2011 TERMINATE SEC APPOINTMENT

View Document

19/05/1119 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/06/1021 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

03/07/093 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CLARKSON / 10/09/2007

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLARKSON / 10/09/2007

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DENISE BARTLETT

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM 14 DUFFERIN STREET LONDON EC1Y 8PD

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: G OFFICE CHANGED 14/09/07 PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0323 July 2003

View Document

23/07/0323 July 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: G OFFICE CHANGED 05/06/03 13 EATON TERRACE LONDON SW1W 8EX

View Document

03/06/033 June 2003 COMPANY NAME CHANGED INTERNATIONAL TELEHOSTING LIMITE D CERTIFICATE ISSUED ON 03/06/03

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: G OFFICE CHANGED 20/08/02 10 STRATTON STREET MAYFAIR LONDON W1X 5FD

View Document

18/07/0218 July 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/07/01

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 VARYING SHARE RIGHTS AND NAMES 13/02/01

View Document

19/02/0119 February 2001 S-DIV CONVE 13/02/01

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 NC INC ALREADY ADJUSTED 13/02/01

View Document

19/02/0119 February 2001 � NC 1000/2000 13/02/0

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED A N A MONTFORT LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

14/12/0014 December 2000 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: G OFFICE CHANGED 02/05/99 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED FOXMANOR LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

06/04/996 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/996 April 1999 Incorporation

View Document


More Company Information