PIVOTAL CONTRACTS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE NEWMAN / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MICHAEL PRICE / 09/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MICHAEL PRICE / 31/10/2009

View Document

15/01/0915 January 2009 NC INC ALREADY ADJUSTED 31/10/2007

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 GBP NC 1000/20000 31/10/07

View Document

22/12/0822 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 Incorporation

View Document

27/10/0027 October 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