PYROMEX PLC

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NALBOROUGH

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NALBOROUGH / 01/04/2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 58 GROSVENOR STREET LONDON W1R 3JB

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NALBOROUGH / 01/04/2006

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/05/05; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/05/06; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 RES02

View Document

19/01/0919 January 2009 ORDER OF COURT - RESTORATION

View Document

16/01/0716 January 2007 STRUCK OFF AND DISSOLVED

View Document

26/09/0626 September 2006 FIRST GAZETTE

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 2ND FLOOR ROMY HOUSE 159/167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 NC INC ALREADY ADJUSTED 31/10/97

View Document

31/07/9831 July 1998 £ NC 50000/500000 31/10

View Document

31/07/9831 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/97

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 COMPANY NAME CHANGED HYDROMEX PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 07/05/96

View Document

18/04/9618 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996

View Document

05/03/965 March 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/03/965 March 1996 AUDITORS' REPORT

View Document

05/03/965 March 1996 AUDITORS' STATEMENT

View Document

05/03/965 March 1996 BALANCE SHEET

View Document

05/03/965 March 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/03/965 March 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/03/965 March 1996 REREGISTRATION PRI-PLC 21/02/96

View Document

05/03/965 March 1996 ADOPT MEM AND ARTS 21/02/96

View Document

05/03/965 March 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/03/962 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/95

View Document

02/03/962 March 1996 £ NC 100/50000 04/07/95

View Document

02/03/962 March 1996 NC INC ALREADY ADJUSTED 04/07/95

View Document

02/03/962 March 1996 Resolutions

View Document

02/03/962 March 1996 Resolutions

View Document

11/02/9611 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995

View Document

16/10/9516 October 1995 ALTER MEM AND ARTS 03/07/95

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/10/9516 October 1995 Resolutions

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 COMPANY NAME CHANGED INTERACTIVE TRAINING SOLUTIONS L IMITED CERTIFICATE ISSUED ON 12/10/95

View Document

01/07/951 July 1995 COMPANY NAME CHANGED NATSPRON LIMITED CERTIFICATE ISSUED ON 03/07/95

View Document

16/05/9516 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9516 May 1995 Incorporation

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