PIVOTAL CONSULTING SERVICES LIMITED

Company Documents

DateDescription
01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
1ST FLOOR CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

30/04/1430 April 2014 DECLARATION OF SOLVENCY

View Document

30/04/1430 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1430 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELE GOSNEY

View Document

08/03/138 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE GOSNEY / 17/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GOSNEY / 17/04/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GOSNEY / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS MICHELE GOSNEY

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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