PYNCIS INTEGRATION LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 45 FORESTSIDE GARDENS RINGWOOD HAMPSHIRE BH24 1SZ ENGLAND

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS YORKE / 04/09/2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 64 NORTHFIELD ROAD RINGWOOD BH24 1LX

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED PYNCIS INTERGRATION LIMITED CERTIFICATE ISSUED ON 25/10/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR PAUL THOMAS YORKE

View Document

11/10/1311 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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