PYROK HOLDINGS LIMITED

Company Documents

DateDescription
24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/9215 May 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM: CHESSMINSTER HOUSE BRUE WAY WALROW HIGHBRIDGE SOMERSET TA9 4AW

View Document

19/06/9019 June 1990 RE DEBENTURE 16/05/90

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/01/8819 January 1988 SECRETARY RESIGNED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

21/12/8721 December 1987 NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

24/11/8624 November 1986 RETURN MADE UP TO 15/10/85; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: BRUE WAY WALROW HIGHBRIDGE SOMERSET

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