PYROTHERM LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK BUSOW / 22/06/2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL PHILIP BUSOW / 22/06/2015

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
15 HOLKHAM CLOSE
WIDNES
CHESHIRE
WA8 7EE
ENGLAND

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
8 JENSEN COURT
ASTMOOR INDUSTRIAL ESTATE
RUNCORN
CHESHIRE
WA7 1SQ

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP BUSOW / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK BUSOW / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL PHILIP BUSOW / 01/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 21 ARKWRIGHT COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1NX

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED PYROTECT UK LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: G OFFICE CHANGED 21/11/02 3 ARKWRIGHT COURT ASTMOOR INDUSTRIAL ESTAT RUNCORN CHESHIRE WA7 1NX

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: G OFFICE CHANGED 13/08/02 7 DIBBINVIEW GROVE SPITAL WIRRAL L63 9FW

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/04/02

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: G OFFICE CHANGED 20/08/01 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 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