THE MISSING LIST LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1330 September 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/09/1330 September 2013 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1328 September 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
1 PARK ROW
LEEDS
LS1 5AB

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWES / 20/02/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/01/1010 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY HUDD SECRETARY LIMITED

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR HUDD DIRECTOR LIMITED

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED PETER HOWES

View Document

24/11/0824 November 2008 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED
PIMCO 2587 LIMITED
CERTIFICATE ISSUED ON 16/01/07

View Document

12/12/0612 December 2006 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