PYRAMID DEVELOPMENTS (WREXHAM) LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 ORDER OF COURT - RESTORATION

View Document

17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVIES / 27/10/2011

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELINE ANNETTE DAVIES / 27/10/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 25 GROSVENOR ROAD WREXHAM LL11 1BT

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 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