SIR ISAAC PITMAN LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH JANE ROUNCE / 21/03/2012

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON SAXTON / 19/09/2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR. JAMES THOMAS CONYBEARE-CROSS

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR GRAHAM JOHN SHAW

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH BROOKER

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MRS SHARON SAXTON

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 COMPANY NAME CHANGED
CITY AND GUILDS INTERNATIONAL LI
MITED
CERTIFICATE ISSUED ON 12/11/04

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM:
76 PORTLAND PLACE
LONDON
W1N 4AA

View Document

21/06/9521 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 EXEMPTION FROM APPOINTING AUDITORS 03/04/95

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 COMPANY NAME CHANGED
DOVEHOLD LIMITED
CERTIFICATE ISSUED ON 02/02/94

View Document

28/09/9328 September 1993 NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM:
BLACKFRIARS HOUSE
19 NEW BRIDGE STREET
LONDON
EC4V 6DH

View Document

28/09/9328 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/09/9328 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/09/9328 September 1993 ALTER MEM AND ARTS 20/09/93

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM:
KEMPSON HOUSE
CAMOMILE STREET
LONDON
EC3A 7AN

View Document

01/06/931 June 1993 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