PIXEL PROJECTS LIMITED

Company Documents

DateDescription
09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053675660002

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND MARY O'BRIEN / 17/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK O'BRIEN / 17/02/2015

View Document

05/02/155 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053675660001

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR DEREK TAM

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ALEXANDER KHALDEY

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR GRIGORY KHALDEY

View Document

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/03/135 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
BAKER TILLY ACCOUNTANTS
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR CRAIG MCKENZIE

View Document

15/03/1115 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'BRIEN / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY O'BRIEN / 16/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 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