PIRANHA RESOURCING LIMITED

Company Documents

DateDescription
02/08/122 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/122 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/03/1226 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2012

View Document

29/09/1129 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011

View Document

24/03/1124 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011

View Document

23/11/1023 November 2010 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR

View Document

26/10/1026 October 2010 NOTICE OF VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR

View Document

26/10/1026 October 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- R H TOONE REPLACES G A HACKER 02/07/2010

View Document

26/10/1026 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1028 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010

View Document

07/04/107 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

27/03/0927 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/0927 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/0927 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 116A LONDON ROAD SEVENOAKS KENT TN13 1BA

View Document

06/10/086 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK LENNOX / 13/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 13/09/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 145 HIGH STREET SEVENOAKS KENT TN13 1XJ

View Document

16/11/0716 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0716 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 105 HIGH STREET SEVENOAKS KENT TN13 1UP

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 1 BOURNE ENTERPRISE CENTRE BOROUGH GREEN KENT TN15 8DG

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: MARDELL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 COMPANY NAME CHANGED LIBERTY BISHOP (940) LTD CERTIFICATE ISSUED ON 26/10/00

View Document

13/09/0013 September 2000 Incorporation

View Document

13/09/0013 September 2000 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