PITCOMP ENGINEERING LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 18/04/2014

View Document

16/07/1416 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR GUY EMILIEN GEORGES FEITES

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY GUY FEITE

View Document

05/08/105 August 2010 CORPORATE SECRETARY APPOINTED QAS SECRETARIES LIMITED

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RAY

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY GUY FEITE

View Document

29/04/1029 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 SECRETARY APPOINTED GUY FEITE

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY PITSEC LIMITED

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY PITSEC LIMITED

View Document

20/05/0920 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 47 CASTLE STREET READING RG1 7SR

View Document

07/07/087 July 2008 DIRECTOR APPOINTED PHILIP RAY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR PIERRE SCHWARTZ

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 S366A DISP HOLDING AGM 04/04/06

View Document

04/04/064 April 2006 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